Company NameToft Construction (Yorkshire) Ltd
DirectorJoseph Phillip Bennett
Company StatusActive
Company Number11447272
CategoryPrivate Limited Company
Incorporation Date4 July 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Joseph Phillip Bennett
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(8 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Temple Walk
Welton
Brough
HU15 1NZ
Director NameMr Christopher John Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Kingscroft Drive
Welton
Brough
HU15 1FL
Director NameMrs Karen Janette Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Kingscroft Drive
Welton
Brough
HU15 1FL
Director NameMr Joseph Phillip Bennett
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmwood House York Road
Kirk Hammerton
York
North Yorkshire
YO26 8DH
Director NameMr Michael Gray
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(8 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Meadow Lane
Newport
Brough
HU15 2QN
Director NameMiss Jonell Pamela Smith
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Temple Walk
Welton
Brough
HU15 1NZ

Location

Registered Address11 Temple Walk
Welton
Brough
HU15 1NZ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

27 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
28 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
20 January 2022Registered office address changed from 56 Kingscroft Drive Welton Brough HU15 1FL England to 11 Temple Walk Welton Brough HU15 1NZ on 20 January 2022 (1 page)
29 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
9 March 2021Termination of appointment of Jonell Pamela Smith as a director on 9 March 2021 (1 page)
19 February 2021Appointment of Miss Jonell Pamela Smith as a director on 1 January 2021 (2 pages)
4 August 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
12 July 2020Cessation of Michael Gray as a person with significant control on 12 July 2020 (1 page)
12 July 2020Termination of appointment of Michael Gray as a director on 12 July 2020 (1 page)
3 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
11 April 2019Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH United Kingdom to 56 Kingscroft Drive Welton Brough HU15 1FL on 11 April 2019 (1 page)
11 April 2019Notification of Michael Gray as a person with significant control on 29 March 2019 (2 pages)
11 April 2019Notification of Joseph Bennett as a person with significant control on 29 March 2019 (2 pages)
11 April 2019Termination of appointment of Karen Janette Smith as a director on 30 March 2019 (1 page)
11 April 2019Appointment of Mr Michael Gray as a director on 29 March 2019 (2 pages)
11 April 2019Cessation of Christopher John Smith as a person with significant control on 29 March 2019 (1 page)
11 April 2019Appointment of Mr Joseph Bennett as a director on 29 March 2019 (2 pages)
11 April 2019Cessation of Karen Janette Smith as a person with significant control on 29 March 2019 (1 page)
11 April 2019Termination of appointment of Christopher John Smith as a director on 30 March 2019 (1 page)
19 October 2018Termination of appointment of Joseph Bennett as a director on 18 October 2018 (1 page)
12 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 56
(3 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
9 October 2018Appointment of Mr Joseph Bennett as a director on 17 August 2018 (2 pages)
4 July 2018Incorporation
Statement of capital on 2018-07-04
  • GBP 50
(47 pages)