UKBizDB.co.uk

TOTAL BUILDING MAINTENANCE LIMITED

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

This company is commonly known as Total Building Maintenance Limited. The company was founded 22 years ago and was given the registration number 04352965. The firm's registered office is in WARRINGTON. You can find them at Wilson House Cinnamon Park, Fearnhead, Warrington, Cheshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TOTAL BUILDING MAINTENANCE LIMITED
Company Number:04352965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Wilson House Cinnamon Park, Fearnhead, Warrington, Cheshire, WA2 0XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson House, Cinnamon Park, Fearnhead, Warrington, Uk, WA2 0XP

Director22 November 2012Active
Wilson House, Cinnamon Park, Fearnhead, Warrington, Uk, WA2 0XP

Secretary15 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 2002Active
93 Longmore Avenue, New Barnet, EN5 1JZ

Director15 January 2002Active
Wilson House, Cinnamon Park, Fearnhead, Warrington, England, WA2 0XP

Director31 December 2019Active
Wilson House, Cinnamon Park, Fearnhead, Warrington, Uk, WA2 0XP

Director24 September 2007Active
Wilson House, Cinnamon Park, Fearnhead, Warrington, Uk, WA2 0XP

Director24 September 2007Active
Wilson House, Cinnamon Park, Fearnhead, Warrington, Uk, WA2 0XP

Director15 January 2002Active
Wilson House, Cinnamon Park, Fearnhead, Warrington, Uk, WA2 0XP

Director15 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 January 2002Active

People with Significant Control

Ms Louise Marie Verey
Notified on:17 August 2017
Status:Active
Date of birth:May 1981
Nationality:British
Address:Wilson House, Cinnamon Park, Warrington, WA2 0XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Frostall Group Limited
Notified on:16 August 2017
Status:Active
Country of residence:United Kingdom
Address:Wilson House, Cinnamon Park, Warrington, United Kingdom, WA2 0XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Frostall Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wilson House, Cinnamon Park, Warrington, United Kingdom, WA2 0XP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Change account reference date company previous shortened.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-27Accounts

Change account reference date company previous extended.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.