Company Information for TOZER CONSULTING LIMITED
C/O BATTERBEE THOMPSON & CO LTD OCEAN CRESCENT, 25 THE CRESCENT, PLYMOUTH, PL1 3AD,
|
Company Registration Number
05353603
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TOZER CONSULTING LIMITED | |
Legal Registered Office | |
C/O BATTERBEE THOMPSON & CO LTD OCEAN CRESCENT 25 THE CRESCENT PLYMOUTH PL1 3AD Other companies in PL1 | |
Company Number | 05353603 | |
---|---|---|
Company ID Number | 05353603 | |
Date formed | 2005-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2020 | |
Account next due | 05/01/2022 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 12:06:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOZER CONSULTING, LLC | 2208 NE SCHUYLER SUITE 1 PORTLAND OR 97212 | Active | Company formed on the 2015-09-14 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN VICTOR BALM |
||
JEREMY IAN TOZER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN VICTOR BALM |
Director | ||
AMANDA CONSTANCE MURRAY |
Company Secretary | ||
SIMON CHARLES BAILEY |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUGH CLIFTON & CO. LIMITED | Director | 1991-07-28 | CURRENT | 1962-02-28 | Dissolved 2016-08-13 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICTOR BALM | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/19 FROM C/O Batterbee Thompson & Co Ltd Units 7 & 8 Cargo Workspace 41-43 George Place Plymouth Devon PL1 3DX | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jeremy Ian Tozer on 2014-09-24 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jeremy Ian Tozer on 2011-10-20 | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jeremy Ian Tozer on 2011-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/11 FROM Riley Chartered Accountants Britannic House 51 North Hill Plymouth Devon PL4 8HZ | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALM | |
CH01 | Director's details changed for Stephen Victor Balm on 2010-04-15 | |
AP01 | DIRECTOR APPOINTED STEPHEN VICTOR BALM | |
AP01 | DIRECTOR APPOINTED STEPHEN VICTOR BALM | |
AR01 | 04/02/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY AMANDA MURRAY | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/06 | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: LUSHINGTON HOUSE MIDDLETON ROAD CAMBERLEY SURREY GU15 3TU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2013-04-05 | £ 3,000 |
---|---|---|
Creditors Due After One Year | 2011-04-05 | £ 6,737 |
Creditors Due Within One Year | 2013-04-05 | £ 41,040 |
Creditors Due Within One Year | 2012-04-05 | £ 32,873 |
Creditors Due Within One Year | 2012-04-05 | £ 32,873 |
Creditors Due Within One Year | 2011-04-05 | £ 16,518 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOZER CONSULTING LIMITED
Cash Bank In Hand | 2012-04-05 | £ 1,061 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 1,061 |
Current Assets | 2013-04-05 | £ 1,780 |
Current Assets | 2012-04-05 | £ 3,582 |
Current Assets | 2012-04-05 | £ 3,582 |
Current Assets | 2011-04-05 | £ 2,257 |
Debtors | 2012-04-05 | £ 1,451 |
Debtors | 2012-04-05 | £ 1,451 |
Debtors | 2011-04-05 | £ 1,451 |
Tangible Fixed Assets | 2012-04-05 | £ 2,028 |
Tangible Fixed Assets | 2012-04-05 | £ 2,028 |
Tangible Fixed Assets | 2011-04-05 | £ 4,137 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TOZER CONSULTING LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |