Tob Restaurants Limited READING


Founded in 2007, Tob Restaurants, classified under reg no. 06395584 is an active company. Currently registered at 300 Thames Valley Park Drive RG6 1PT, Reading the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Wed, 28th Dec 2022.

At present there are 4 directors in the the firm, namely Paul J., Charlie R. and Alastair S. and others. In addition one secretary - Marc B. - is with the company. As of 14 May 2024, there were 10 ex directors - Matthew T., Edward G. and others listed below. There were no ex secretaries.

Tob Restaurants Limited Address / Contact

Office Address 300 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06395584
Date of Incorporation Wed, 10th Oct 2007
Industry Licensed restaurants
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Paul J.

Position: Director

Appointed: 01 July 2020

Charlie R.

Position: Director

Appointed: 27 April 2016

Alastair S.

Position: Director

Appointed: 31 July 2014

Marc B.

Position: Director

Appointed: 31 July 2014

Marc B.

Position: Secretary

Appointed: 31 July 2014

Matthew T.

Position: Director

Appointed: 01 November 2016

Resigned: 30 June 2020

Edward G.

Position: Director

Appointed: 16 February 2015

Resigned: 31 December 2017

Guy S.

Position: Director

Appointed: 31 July 2014

Resigned: 30 September 2015

Christopher M.

Position: Director

Appointed: 30 April 2014

Resigned: 31 January 2017

Richard T.

Position: Director

Appointed: 18 June 2010

Resigned: 31 July 2014

Douglas T.

Position: Director

Appointed: 18 June 2010

Resigned: 30 April 2014

Michael B.

Position: Director

Appointed: 10 December 2007

Resigned: 03 March 2010

Ian C.

Position: Director

Appointed: 10 December 2007

Resigned: 03 March 2010

Richard B.

Position: Director

Appointed: 10 December 2007

Resigned: 18 June 2010

Jagtar S.

Position: Director

Appointed: 10 December 2007

Resigned: 18 June 2010

Filex Services Limited

Position: Corporate Secretary

Appointed: 10 December 2007

Resigned: 31 July 2014

Pailex Nominees Limited

Position: Corporate Director

Appointed: 10 October 2007

Resigned: 10 October 2007

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2007

Resigned: 10 October 2007

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Searcy Tansley and Company Limited from Reading, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Searcy Tansley And Company Limited

300 Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 331909
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Wed, 28th Dec 2022
filed on: 8th, July 2023
Free Download (19 pages)

Company search