UKBizDB.co.uk

TOTAL COMBUSTION SERVICES LIMITED

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

This company is commonly known as Total Combustion Services Limited. The company was founded 29 years ago and was given the registration number 03036062. The firm's registered office is in WICKFORD. You can find them at Construction House, Runwell Road, Wickford, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:TOTAL COMBUSTION SERVICES LIMITED
Company Number:03036062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Construction House, Runwell Road, Wickford, Essex, SS11 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Alicia Way, Wickford, SS11 8PP

Director21 March 1995Active
35 Wooding Grove, Harlow, CM19 4ED

Secretary01 December 2004Active
10 Tipps Cross Mead, Hook End, Brentwood, CM15 0HS

Secretary21 March 1995Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary21 March 1995Active
35 Wooding Grove, Harlow, CM19 4ED

Director21 March 1995Active
111 Mount Grace Road, Potters Bar, EN6 1QY

Director21 March 1995Active
83 Leonard Street, London, EC2A 4QS

Nominee Director21 March 1995Active
10 Tipps Cross Mead, Hook End, Brentwood, CM15 0HS

Director21 March 1995Active

People with Significant Control

Mr James John Northall
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Construction House, Runwell Road, Wickford, England, SS11 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Lawson Conway
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Construction House, Runwell Road, Wickford, England, SS11 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Address

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

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Accounts

Accounts with accounts type total exemption small.

Download
2013-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.