UKBizDB.co.uk

TOTAL ACCEPTANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Acceptance Limited. The company was founded 33 years ago and was given the registration number 02533850. The firm's registered office is in NOTTINGHAM. You can find them at Environment House, 1 St Marks Street, Nottingham, . This company's SIC code is 70221 - Financial management.

Company Information

Name:TOTAL ACCEPTANCE LIMITED
Company Number:02533850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Environment House, 1 St Marks Street, Nottingham, United Kingdom, NG3 1DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH

Corporate Secretary-Active
Environment House, 1 St Marks Street, Nottingham, United Kingdom, NG3 1DE

Director21 June 2023Active
Environment House, 1 St Marks Street, Nottingham, United Kingdom, NG3 1DE

Director30 November 2022Active
Environment House, 1 St Marks Street, Nottingham, United Kingdom, NG3 1DE

Director09 June 2000Active
Arden Dell 2a Quineys Road, Shottery, Stratford Upon Avon, CV37 9BW

Director-Active
Environment House, 1 St Marks Street, Nottingham, United Kingdom, NG3 1DE

Director16 March 2023Active
Environment House, 1 St Marks Street, Nottingham, United Kingdom, NG3 1DE

Director22 October 2004Active
365 Plains Road, Mapperley, Nottingham, NG3 5RS

Director-Active

People with Significant Control

Purico Limited
Notified on:02 November 2021
Status:Active
Country of residence:United Kingdom
Address:Environment House, 1 St. Marks Street, Nottingham, United Kingdom, NG3 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
White Capstan Limited
Notified on:22 December 2016
Status:Active
Country of residence:England
Address:Environment House, 1 St. Marks Street, Nottingham, England, NG3 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathu Ram Puri
Notified on:23 August 2016
Status:Active
Date of birth:November 1939
Nationality:Indian
Country of residence:United Kingdom
Address:Environment House, 1 St Marks Street, Nottingham, United Kingdom, NG3 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ancefin Limited
Notified on:23 August 2016
Status:Active
Country of residence:England
Address:Environment House, 6 Union Road, Nottingham, England, NG3 1FH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-12-17Officers

Appoint person director company with name date.

Download
2022-12-17Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type small.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.