UKBizDB.co.uk

TOTAL CHANGE SERVICES LTD

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

This company is commonly known as Total Change Services Ltd. The company was founded 7 years ago and was given the registration number 10522531. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOTAL CHANGE SERVICES LTD
Company Number:10522531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 December 2016
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director01 June 2017Active
10, Hinshalwood Way, Costessey, Norwich, England, NR8 5BN

Secretary13 December 2016Active
Foxhollow, Crabapple Lane, Reymerston, Norwich, England, NR9 4PU

Secretary13 December 2016Active
10 Hinshalwood Way, Costessey, Norwich, England, NR8 5BN

Director13 December 2016Active
Foxhollow, Crabapple Lane, Reymerston, Norwich, England, NR9 4PU

Director13 December 2016Active

People with Significant Control

Mrs Samantha Jane Lacey
Notified on:01 June 2017
Status:Active
Date of birth:November 1978
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Dean John Lacey
Notified on:13 December 2016
Status:Active
Date of birth:August 1978
Nationality:English
Country of residence:England
Address:Foxhollow, Crabapple Lane, Reymerston, Norwich, England, NR9 4PU
Nature of control:
  • Significant influence or control
Mrs Samantha Jane Lacey
Notified on:13 December 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Foxhollow, Crabapple Lane, Reymerston, Norwich, England, NR9 4PU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-05Address

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

Download
2020-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-04Resolution

Resolution.

Download
2020-03-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Capital

Capital allotment shares.

Download
2017-08-24Address

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

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.