ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Toskar Limited

Toskar Limited is a liquidation company incorporated on 19 March 2013 with the registered office located in Birmingham, West Midlands. Toskar Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 8 months ago
Company No
08451586
Private limited company
Age
12 years
Incorporated 19 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 809 days
Dated 7 June 2022 (3 years ago)
Next confirmation dated 7 June 2023
Was due on 21 June 2023 (2 years 2 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 708 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Address changed on 22 Jul 2025 (1 month ago)
Previous address was Unit 8 Riverside Court Pride Park Derby DE24 8JN
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1966
Mr Kamaljit Singh Sandhu
PSC • British • Lives in England • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Helsun Property Company Limited
Kamaljit Singh Sandhu is a mutual person.
Active
Insite Properties Ltd
Kamaljit Singh Sandhu is a mutual person.
Active
Exige Properties Ltd
Kamaljit Singh Sandhu is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£47
Decreased by £3.04K (-98%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 5 (-63%)
Total Assets
£133.13K
Increased by £22.96K (+21%)
Total Liabilities
-£131.06K
Increased by £23.03K (+21%)
Net Assets
£2.08K
Decreased by £63 (-3%)
Debt Ratio (%)
98%
Increased by 0.38% (0%)
Latest Activity
Registered Address Changed
1 Month Ago on 22 Jul 2025
Liquidator Removed By Court
2 Months Ago on 12 Jun 2025
Full Accounts Submitted
2 Years 8 Months Ago on 30 Dec 2022
Registered Address Changed
2 Years 8 Months Ago on 18 Dec 2022
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 18 Dec 2022
Confirmation Submitted
3 Years Ago on 14 Jun 2022
Registered Address Changed
3 Years Ago on 14 Jun 2022
Full Accounts Submitted
3 Years Ago on 30 Sep 2021
Confirmation Submitted
4 Years Ago on 7 Jun 2021
Accounting Period Extended
4 Years Ago on 7 May 2021
Get Credit Report
Discover Toskar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 22 July 2025
Submitted on 22 Jul 2025
Removal of liquidator by court order
Submitted on 12 Jun 2025
Liquidators' statement of receipts and payments to 7 December 2024
Submitted on 10 Feb 2025
Liquidators' statement of receipts and payments to 7 December 2023
Submitted on 10 Feb 2024
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Dec 2022
Resolutions
Submitted on 18 Dec 2022
Appointment of a voluntary liquidator
Submitted on 18 Dec 2022
Statement of affairs
Submitted on 18 Dec 2022
Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 18 December 2022
Submitted on 18 Dec 2022
Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 14 June 2022
Submitted on 14 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year