Company NameToyota Services Limited
DirectorsDarren Paul Morris and Scott Michael Thompson
Company StatusActive
Company Number02096144
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 2 months ago)
Previous NameTGB Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Paul Morris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(26 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Secretary NameMrs Elizabeth Mehdevy
StatusCurrent
Appointed24 March 2022(35 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Director NameMr Scott Michael Thompson
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2024(36 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Director NameSimon Ridgby Foster
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address75 Greencoat Place
London
SW1P 1DS
Director NameMr John Anthony Leslie Greenfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameMr Harry Jones
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodbourne Drive
Claygate
Esher
Surrey
KT10 0DR
Director NameMr Michael Norman Wingate
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 1 month after company formation)
Appointment Duration16 years, 12 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Keats Close
Horsham
West Sussex
RH12 5PL
Director NameMr Andrew Peter Singer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cambridge Road North
London
W4 4AA
Director NameMr Jonathan Paul Williams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Director NameMr Matthew Peter Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Director NameMr Paul Michael Van Der Burgh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(28 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Secretary NameMr Darren Paul Morris
StatusResigned
Appointed14 January 2016(28 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2022)
RoleCompany Director
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX
Director NameMr Agustin Romero Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Burgh Burgh Heath
Epsom
Surrey
KT18 5UX

Contact

Telephone01737 365400
Telephone regionRedhill

Location

Registered AddressGreat Burgh
Burgh Heath
Epsom
Surrey
KT18 5UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Toyota (Gb) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,729,000
Gross Profit£2,412,000
Net Worth£233,000
Cash£851,000
Current Liabilities£2,101,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

27 September 2023Accounts for a small company made up to 31 March 2023 (22 pages)
18 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
20 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
2 April 2022Statement of company's objects (2 pages)
1 April 2022Memorandum and Articles of Association (34 pages)
1 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 March 2022Appointment of Mrs Elizabeth Mehdevy as a secretary on 24 March 2022 (2 pages)
25 March 2022Company name changed tgb computer services LIMITED\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-25
(3 pages)
25 March 2022Termination of appointment of Darren Paul Morris as a secretary on 24 March 2022 (1 page)
21 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
5 October 2020Termination of appointment of Paul Michael Van Der Burgh as a director on 1 October 2020 (1 page)
5 October 2020Appointment of Mr Agustin Romero Martin as a director on 1 October 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 March 2016 (19 pages)
20 September 2016Full accounts made up to 31 March 2016 (19 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
14 January 2016Appointment of Mr Darren Paul Morris as a secretary on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Darren Paul Morris as a secretary on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Harry Jones as a secretary on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Harry Jones as a secretary on 14 January 2016 (1 page)
29 September 2015Full accounts made up to 31 March 2015 (14 pages)
29 September 2015Full accounts made up to 31 March 2015 (14 pages)
16 July 2015Termination of appointment of Matthew Peter Harrison as a director on 15 July 2015 (1 page)
16 July 2015Termination of appointment of Matthew Peter Harrison as a director on 15 July 2015 (1 page)
15 July 2015Appointment of Paul Michael Van Der Burgh as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Paul Michael Van Der Burgh as a director on 15 July 2015 (2 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
25 September 2014Full accounts made up to 31 March 2014 (14 pages)
25 September 2014Full accounts made up to 31 March 2014 (14 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
19 September 2013Full accounts made up to 31 March 2013 (15 pages)
19 September 2013Full accounts made up to 31 March 2013 (15 pages)
6 September 2013Appointment of Mr Darren Paul Morris as a director on 2 September 2013 (2 pages)
6 September 2013Appointment of Mr Darren Paul Morris as a director (2 pages)
6 September 2013Appointment of Mr Darren Paul Morris as a director on 2 September 2013 (2 pages)
2 September 2013Termination of appointment of Jonathan Paul Williams as a director on 30 August 2013 (1 page)
2 September 2013Termination of appointment of Jonathan Paul Williams as a director on 30 August 2013 (1 page)
2 September 2013Termination of appointment of Jonathan Williams as a director (1 page)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 April 2013Appointment of Mr Matthew Harrison as a director on 1 April 2013 (2 pages)
3 April 2013Appointment of Mr Matthew Harrison as a director (2 pages)
3 April 2013Appointment of Mr Matthew Harrison as a director on 1 April 2013 (2 pages)
2 April 2013Termination of appointment of Andrew Peter Singer as a director on 31 March 2013 (1 page)
2 April 2013Termination of appointment of Andrew Peter Singer as a director on 31 March 2013 (1 page)
2 April 2013Termination of appointment of Andrew Singer as a director (1 page)
25 September 2012Full accounts made up to 31 March 2012 (15 pages)
25 September 2012Full accounts made up to 31 March 2012 (15 pages)
17 April 2012Director's details changed for Mr Jonathan Paul Williams on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Jonathan Paul Williams on 17 April 2012 (2 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 March 2011 (14 pages)
26 September 2011Full accounts made up to 31 March 2011 (14 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Mr Jonathan Paul Williams as a director (2 pages)
22 April 2010Appointment of Mr Jonathan Paul Williams as a director (2 pages)
12 April 2010Termination of appointment of Michael Wingate as a director (1 page)
12 April 2010Termination of appointment of Michael Wingate as a director (1 page)
29 January 2010Director's details changed for Andrew Peter Singer on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Peter Singer on 29 January 2010 (2 pages)
8 September 2009Full accounts made up to 31 March 2009 (14 pages)
8 September 2009Full accounts made up to 31 March 2009 (14 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from great burgh burgh heath epsom surrey KT18 5UX (1 page)
8 April 2009Registered office changed on 08/04/2009 from great burgh burgh heath epsom surrey KT18 5UX (1 page)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 April 2009Location of register of members (1 page)
6 October 2008Full accounts made up to 31 March 2008 (14 pages)
6 October 2008Full accounts made up to 31 March 2008 (14 pages)
9 April 2008Return made up to 06/04/08; full list of members (3 pages)
9 April 2008Return made up to 06/04/08; full list of members (3 pages)
21 January 2008Full accounts made up to 31 March 2007 (14 pages)
21 January 2008Full accounts made up to 31 March 2007 (14 pages)
21 April 2007Return made up to 06/04/07; full list of members (7 pages)
21 April 2007Return made up to 06/04/07; full list of members (7 pages)
12 January 2007Full accounts made up to 31 March 2006 (13 pages)
12 January 2007Full accounts made up to 31 March 2006 (13 pages)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
19 December 2005Full accounts made up to 31 March 2005 (15 pages)
29 March 2005Return made up to 06/04/05; full list of members (7 pages)
29 March 2005Return made up to 06/04/05; full list of members (7 pages)
12 January 2005Full accounts made up to 31 March 2004 (15 pages)
12 January 2005Full accounts made up to 31 March 2004 (15 pages)
31 March 2004Return made up to 06/04/04; full list of members (7 pages)
31 March 2004Return made up to 06/04/04; full list of members (7 pages)
10 January 2004Full accounts made up to 31 March 2003 (15 pages)
10 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 April 2003Return made up to 06/04/03; full list of members (7 pages)
8 April 2003Return made up to 06/04/03; full list of members (7 pages)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
27 November 2002Full accounts made up to 31 March 2002 (14 pages)
27 November 2002Full accounts made up to 31 March 2002 (14 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
3 October 2001Full accounts made up to 31 December 2000 (13 pages)
3 October 2001Full accounts made up to 31 December 2000 (13 pages)
4 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 May 2001Registered office changed on 04/05/01 from: the quadrangle redhill surrey RH1 1PX (1 page)
4 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 May 2001Registered office changed on 04/05/01 from: the quadrangle redhill surrey RH1 1PX (1 page)
4 April 2001Return made up to 06/04/01; full list of members (6 pages)
4 April 2001Return made up to 06/04/01; full list of members (6 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Return made up to 06/04/00; full list of members (6 pages)
11 April 2000Return made up to 06/04/00; full list of members (6 pages)
9 September 1999Full accounts made up to 31 December 1998 (13 pages)
9 September 1999Full accounts made up to 31 December 1998 (13 pages)
7 April 1999Return made up to 06/04/99; no change of members (4 pages)
7 April 1999Return made up to 06/04/99; no change of members (4 pages)
18 November 1998Auditor's resignation (1 page)
18 November 1998Auditor's resignation (1 page)
8 September 1998Full accounts made up to 31 December 1997 (13 pages)
8 September 1998Full accounts made up to 31 December 1997 (13 pages)
5 May 1998Auditors resignation (1 page)
5 May 1998Auditors resignation (1 page)
8 April 1998Return made up to 06/04/98; full list of members (6 pages)
8 April 1998Return made up to 06/04/98; full list of members (6 pages)
11 September 1997Full accounts made up to 31 December 1996 (13 pages)
11 September 1997Full accounts made up to 31 December 1996 (13 pages)
21 May 1997Return made up to 06/04/97; no change of members (4 pages)
21 May 1997Return made up to 06/04/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
26 April 1996Return made up to 06/04/96; full list of members (6 pages)
26 April 1996Return made up to 06/04/96; full list of members (6 pages)
25 January 1996Director's particulars changed (1 page)
25 January 1996Director's particulars changed (1 page)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
9 May 1995Return made up to 06/04/95; no change of members (4 pages)
9 May 1995Return made up to 06/04/95; no change of members (4 pages)
12 September 1994Full accounts made up to 31 December 1993 (13 pages)
8 July 1994Director resigned;new director appointed (2 pages)
29 April 1994Return made up to 06/04/94; no change of members (5 pages)
27 September 1993Full accounts made up to 31 December 1992 (13 pages)
6 May 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
30 April 1993Return made up to 06/04/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1993Director resigned;new director appointed (2 pages)
22 July 1992Full accounts made up to 31 December 1991 (14 pages)
8 May 1992Return made up to 06/04/92; change of members (7 pages)
25 April 1992Director resigned (3 pages)
12 September 1991Full accounts made up to 31 December 1990 (13 pages)
9 September 1991Director's particulars changed (2 pages)
4 September 1991Secretary's particulars changed (2 pages)
12 May 1991Return made up to 06/04/91; change of members (7 pages)
15 February 1991Director resigned;new director appointed (3 pages)
9 May 1990Full accounts made up to 31 December 1989 (12 pages)
27 April 1990Return made up to 06/04/90; full list of members (4 pages)
15 September 1989Full accounts made up to 31 December 1988 (12 pages)
30 June 1989Secretary resigned;new secretary appointed (2 pages)
16 May 1989Return made up to 27/04/89; full list of members (4 pages)
10 April 1989Secretary resigned;new secretary appointed (2 pages)
16 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 September 1988New director appointed (2 pages)
3 May 1988Full accounts made up to 31 December 1987 (14 pages)
3 May 1988Return made up to 14/04/88; full list of members (4 pages)
8 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1987Secretary resigned;new secretary appointed;new director appointed (3 pages)
3 February 1987Certificate of Incorporation (1 page)
3 February 1987Certificate of Incorporation (1 page)