Togs Centre PONTYPOOL


Founded in 2002, Togs Centre, classified under reg no. 04491401 is an active company. Currently registered at Togs Centre The Highway NP4 0PH, Pontypool the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 8 directors in the the firm, namely Olivia W., John K. and Katharine E. and others. In addition one secretary - John K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Togs Centre Address / Contact

Office Address Togs Centre The Highway
Office Address2 New Inn
Town Pontypool
Post code NP4 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04491401
Date of Incorporation Mon, 22nd Jul 2002
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Olivia W.

Position: Director

Appointed: 08 March 2023

John K.

Position: Director

Appointed: 28 June 2017

John K.

Position: Secretary

Appointed: 28 June 2017

Katharine E.

Position: Director

Appointed: 28 June 2017

Joanne G.

Position: Director

Appointed: 28 June 2017

Norma P.

Position: Director

Appointed: 06 November 2013

Richard G.

Position: Director

Appointed: 06 November 2013

Stephen B.

Position: Director

Appointed: 06 November 2013

Julian D.

Position: Director

Appointed: 19 June 2013

Matthew F.

Position: Director

Appointed: 28 June 2018

Resigned: 20 August 2019

Victor C.

Position: Director

Appointed: 15 June 2016

Resigned: 01 July 2022

Stephen B.

Position: Secretary

Appointed: 15 June 2016

Resigned: 28 June 2017

David W.

Position: Director

Appointed: 15 June 2016

Resigned: 19 March 2018

Richard O.

Position: Director

Appointed: 08 October 2014

Resigned: 30 June 2018

Judith K.

Position: Director

Appointed: 11 June 2014

Resigned: 01 October 2016

Raymond M.

Position: Director

Appointed: 11 June 2014

Resigned: 03 September 2014

Ronald B.

Position: Director

Appointed: 06 November 2013

Resigned: 15 June 2016

Mary B.

Position: Director

Appointed: 06 November 2013

Resigned: 16 June 2017

Heather W.

Position: Director

Appointed: 06 November 2013

Resigned: 15 June 2016

David J.

Position: Director

Appointed: 06 November 2013

Resigned: 02 July 2022

Lynda G.

Position: Director

Appointed: 06 November 2013

Resigned: 09 March 2016

Elaine P.

Position: Director

Appointed: 19 June 2013

Resigned: 03 September 2014

Sarah B.

Position: Secretary

Appointed: 23 June 2010

Resigned: 15 June 2016

Caron M.

Position: Director

Appointed: 23 June 2010

Resigned: 12 November 2014

Stuart S.

Position: Director

Appointed: 20 June 2008

Resigned: 24 July 2012

Huw C.

Position: Director

Appointed: 30 June 2006

Resigned: 24 June 2009

Raymond S.

Position: Secretary

Appointed: 27 May 2005

Resigned: 23 June 2010

Maurice M.

Position: Director

Appointed: 29 July 2003

Resigned: 24 June 2009

Graham W.

Position: Director

Appointed: 29 July 2003

Resigned: 30 June 2006

Sarah B.

Position: Director

Appointed: 29 July 2003

Resigned: 02 July 2022

Daniel C.

Position: Director

Appointed: 28 July 2003

Resigned: 19 June 2013

Raymond S.

Position: Director

Appointed: 26 July 2003

Resigned: 10 July 2010

Bernard C.

Position: Director

Appointed: 22 July 2002

Resigned: 30 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2002

Resigned: 22 July 2002

Cynthia B.

Position: Director

Appointed: 22 July 2002

Resigned: 18 July 2005

Dawn S.

Position: Secretary

Appointed: 22 July 2002

Resigned: 11 May 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Julian D. The abovementioned PSC has significiant influence or control over this company,.

Julian D.

Notified on 15 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, October 2023
Free Download (26 pages)

Company search

Advertisements