UKBizDB.co.uk

TOTAL BUILDING CONTROL GROUP LTD

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

This company is commonly known as Total Building Control Group Ltd. The company was founded 6 years ago and was given the registration number 11013060. The firm's registered office is in NORTH DOCK. You can find them at Unit 4, Dragon 24, North Dock, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TOTAL BUILDING CONTROL GROUP LTD
Company Number:11013060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 4, Dragon 24, North Dock, United Kingdom, SA15 2LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Dragon 24, North Dock, United Kingdom, SA15 2LF

Director31 March 2023Active
Unit 4, Dragon 24, North Dock, United Kingdom, SA15 2LF

Director01 May 2018Active
Unit 4, Dragon 24, North Dock, United Kingdom, SA15 2LF

Director31 March 2023Active
Unit 4 Dragon 24, North Dock, Llanelli, Wales, SA15 2LF

Director17 August 2018Active
Unit 4, Dragon 24, North Dock, United Kingdom, SA15 2LF

Director29 August 2018Active
Unit 4, Dragon 24, North Dock, United Kingdom, SA15 2LF

Director13 October 2017Active
Unit 4 Dragon 24, North Dock, Llanelli, Wales, SA15 2LF

Director17 August 2018Active

People with Significant Control

Tbcg2 Ltd
Notified on:31 March 2023
Status:Active
Country of residence:Wales
Address:Unit 4, Dragon 24, Llanelli, Wales, SA15 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Lawrence Ofomah
Notified on:29 August 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Dragon 24, North Dock, United Kingdom, SA15 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Brown
Notified on:29 August 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Dragon 24, North Dock, United Kingdom, SA15 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Martin Bain
Notified on:29 August 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Wales
Address:5, St Peters Place, Clos Yr Hen Ysgol, Swansea, Wales, SA8 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Jayne Lewis
Notified on:01 May 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Dragon 24, North Dock, United Kingdom, SA15 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Martin Bain
Notified on:13 October 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Dragon 24, North Dock, United Kingdom, SA15 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Capital

Capital alter shares redemption statement of capital.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.