ABOUT TOY HEROES LIMITED
Toy Heroes has been established as a leading force in action figures, model kits, diecast models and sci-fi and tv collectibles for over 25 years. We aim to provide fast delivery on all in stock items and superb customer service.
Registered company Name: Toy Heroes Limited
Registered Office: Toy Heroes Ltd 51 Stanley Road Carshalton Surrey SM5 4LE
Company Registered Number: 3291237
Pre-Orders will be dispatched as soon as they arrive in stock from the manufacturer. Release dates are approximate and can be liable to change. If paying by Paypal payment for pre-orders will be charged when the order is placed and a confirmation email will be sent to acknowledge that we have your order in hand
Toy Heroes Limited 51 Stanley Road Carshalton, Surrey SM5 4LE
KEY FINANCES
Year
2016
Assets
£6.52k
▲ £1.19k (22.38 %)
Cash
£0k
▼ £-0.77k (-100.00 %)
Liabilities
£43.06k
▲ £0.18k (0.41 %)
Net Worth
£-36.54k
▼ £1.02k (-2.71 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sutton
- Company name
- TOY HEROES LIMITED
- Company number
- 03291237
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Dec 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- toyheroes.co.uk
- Phones
-
02086 680 312
- Registered Address
- 51 STANLEY ROAD,
CARSHALTON,
SURREY,
SM5 4LE
ECONOMIC ACTIVITIES
- 47650
- Retail sale of games and toys in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 27 Feb 2017
- Confirmation statement made on 12 December 2016 with updates
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 16 Mar 2016
- Compulsory strike-off action has been discontinued
See Also
Last update 2018
TOY HEROES LIMITED DIRECTORS
Andrew John Foley
Acting
- Appointed
- 12 December 1996
- Occupation
- Toy Retailer
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 41 Purley Park Road, Purley, Surrey, CR8 2BU
- Country Of Residence
- England
- Name
- FOLEY, Andrew John
Andrew John Foley
Resigned
PSC
- Appointed
- 12 December 1996
- Resigned
- 01 December 2002
- Role
- Secretary
- Address
- 118 Bradmore Way, Old Coulsdon, Surrey, CR5 1PB
- Name
- FOLEY, Andrew John
- Notified On
- 12 December 2016
- Nature Of Control
- Ownership of shares – 75% or more
Dorothy May Graeme
Resigned
- Appointed
- 12 December 1996
- Resigned
- 12 December 1996
- Role
- Nominee Secretary
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Dorothy May
VATLINK LIMITED
Resigned
- Appointed
- 16 October 2002
- Resigned
- 31 December 2009
- Role
- Secretary
- Address
- 51 Link House, 51 Stanley Road, Carshalton, Surrey, SM5 4LE
- Name
- VATLINK LIMITED
Joanne Debbie Foley
Resigned
- Appointed
- 12 December 1996
- Resigned
- 16 October 2002
- Occupation
- Toy Retailer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 118 Bradmore Way, Old Coulsdon, Surrey, CR5 1PB
- Name
- FOLEY, Joanne Debbie
Lesley Joyce Graeme
Resigned
- Appointed
- 12 December 1996
- Resigned
- 12 December 1996
- Role
- Nominee Director
- Age
- 72
- Nationality
- British
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Lesley Joyce
REVIEWS
Check The Company
Bad according to the company’s financial health.