Togel Contractors Limited SOUTH YORKSHIRE


Togel Contractors started in year 1985 as Private Limited Company with registration number 01904087. The Togel Contractors company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in South Yorkshire at 1-3 Hexthorpe Road. Postal code: DN4 0AD.

The company has 5 directors, namely Fiona F., Mark W. and Robert L. and others. Of them, Paul L., George G. have been with the company the longest, being appointed on 31 December 1991 and Fiona F. has been with the company for the least time - from 11 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Togel Contractors Limited Address / Contact

Office Address 1-3 Hexthorpe Road
Office Address2 Doncaster
Town South Yorkshire
Post code DN4 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01904087
Date of Incorporation Thu, 11th Apr 1985
Industry Other construction installation
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Fiona F.

Position: Director

Appointed: 11 March 2024

Mark W.

Position: Director

Appointed: 01 November 2017

Robert L.

Position: Director

Appointed: 04 July 1995

Paul L.

Position: Director

Appointed: 31 December 1991

George G.

Position: Director

Appointed: 31 December 1991

Timothy S.

Position: Director

Appointed: 01 July 2011

Resigned: 19 January 2017

Walter C.

Position: Director

Appointed: 06 April 2007

Resigned: 31 July 2012

Tony R.

Position: Secretary

Appointed: 01 July 2000

Resigned: 14 March 2023

Paul L.

Position: Secretary

Appointed: 07 August 1998

Resigned: 30 June 2000

Susan D.

Position: Secretary

Appointed: 08 October 1992

Resigned: 07 August 1998

Ann C.

Position: Director

Appointed: 31 December 1991

Resigned: 03 July 1992

Sheila L.

Position: Director

Appointed: 31 December 1991

Resigned: 03 July 1992

John L.

Position: Director

Appointed: 31 December 1991

Resigned: 09 September 1992

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is George G. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Paul L. This PSC has significiant influence or control over the company,. Then there is Robert L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

George G.

Notified on 1 July 2016
Nature of control: significiant influence or control

Paul L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Robert L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 244 738934 4471 200 931
Current Assets3 020 4982 607 3973 415 186
Debtors1 750 3221 632 7642 179 947
Net Assets Liabilities252 33095 768235 715
Other Debtors409 937402 802227 429
Property Plant Equipment243 926142 287169 322
Total Inventories25 43840 18634 308
Other
Accumulated Depreciation Impairment Property Plant Equipment669 071687 509730 131
Additions Other Than Through Business Combinations Property Plant Equipment 28 637121 407
Average Number Employees During Period1147579
Bank Borrowings591 400484 788371 600
Creditors626 076509 670428 393
Disposals Decrease In Depreciation Impairment Property Plant Equipment -83 143-44 577
Disposals Property Plant Equipment -111 838-51 750
Finance Lease Liabilities Present Value Total34 67624 88256 793
Finished Goods Goods For Resale25 43840 18634 308
Increase From Depreciation Charge For Year Property Plant Equipment 101 58187 199
Net Current Assets Liabilities634 480463 151494 786
Nominal Value Allotted Share Capital 17 44717 447
Number Shares Issued Fully Paid 17 44717 447
Other Creditors79 07574 175117 821
Other Remaining Borrowings65 48877 48488 494
Par Value Share  1
Prepayments 96 836120 751
Property Plant Equipment Gross Cost912 997829 796899 453
Taxation Social Security Payable732 071791 773958 387
Total Assets Less Current Liabilities878 406605 438664 108
Total Borrowings626 076509 670428 393
Trade Creditors Trade Payables1 379 5691 083 3851 612 636
Trade Debtors Trade Receivables1 340 3851 229 9621 831 767

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 17th, March 2023
Free Download (16 pages)

Company search

Advertisements