Toghal Limited TONBRIDGE


Toghal started in year 2013 as Private Limited Company with registration number 08596395. The Toghal company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Tonbridge at First Floor. Postal code: TN11 9QU.

The firm has 2 directors, namely Rebecca S., Naomi S.. Of them, Naomi S. has been with the company the longest, being appointed on 1 July 2020 and Rebecca S. has been with the company for the least time - from 7 July 2020. As of 29 April 2024, there was 1 ex director - Mary F.. There were no ex secretaries.

Toghal Limited Address / Contact

Office Address First Floor
Office Address2 West Barn, North Frith Farm, Ashes Lane, Hadlow
Town Tonbridge
Post code TN11 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08596395
Date of Incorporation Thu, 4th Jul 2013
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Rebecca S.

Position: Director

Appointed: 07 July 2020

Naomi S.

Position: Director

Appointed: 01 July 2020

Mary F.

Position: Director

Appointed: 04 July 2013

Resigned: 01 August 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Rebecca S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Naomi S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mary F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Rebecca S.

Notified on 21 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Naomi S.

Notified on 21 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Mary F.

Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-39 136-55 090-75 992      
Balance Sheet
Cash Bank In Hand8206 4522 750      
Cash Bank On Hand  2 7506509942 7601 232952952
Current Assets8 21811 6464 6578 7688 85010 6169 0888 8088 808
Debtors2 0141 466597262     
Net Assets Liabilities Including Pension Asset Liability-39 136-55 090       
Other Debtors  597262     
Property Plant Equipment  2 8591 874936    
Stocks Inventory5 3843 7281 310      
Tangible Fixed Assets1433 5952 859      
Total Inventories  1 3107 8567 8567 8567 8567 8567 856
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-39 137-55 091-75 993      
Shareholder Funds-39 136-55 090-75 992      
Other
Accrued Liabilities Deferred Income  1 7501 2006001 2016001 2001 080
Accumulated Depreciation Impairment Property Plant Equipment  1 0822 0673 0053 9413 9413 941 
Average Number Employees During Period   11    
Creditors  83 50886 57188 05290 86190 49491 40692 864
Creditors Due Within One Year47 46770 33183 508      
Increase From Depreciation Charge For Year Property Plant Equipment   985938936   
Net Current Assets Liabilities-39 249-58 685-78 851-77 803-79 202-80 245-81 406-82 598-84 056
Number Shares Allotted 11      
Par Value Share 11      
Property Plant Equipment Gross Cost  3 9413 9413 9413 9413 9413 941 
Provisions For Liabilities Charges30        
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 3 500250      
Tangible Fixed Assets Cost Or Valuation1913 6913 941      
Tangible Fixed Assets Depreciation48961 082      
Tangible Fixed Assets Depreciation Charged In Period 48986      
Total Assets Less Current Liabilities-39 106-55 090-75 992-75 929-78 266-80 245-81 406-82 598-84 056
Trade Creditors Trade Payables  236127     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/07/04
filed on: 18th, July 2023
Free Download (3 pages)

Company search