UKBizDB.co.uk

TOTAL COMMS & UTILITIES LTD

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

This company is commonly known as Total Comms & Utilities Ltd. The company was founded 3 years ago and was given the registration number 13034742. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at Anglo House, Worcester Road, Stourport-on-severn, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:TOTAL COMMS & UTILITIES LTD
Company Number:13034742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Anglo House, Worcester Road, Stourport-on-severn, England, DY13 9AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Pointers Way, Amesbury, Salisbury, England, SP4 7WN

Director20 November 2020Active
37, Pointers Way, Amesbury, Salisbury, England, SP4 7WN

Director01 March 2022Active
15, Wickfield Avenue, Christchurch, England, BH23 1JB

Director20 November 2020Active

People with Significant Control

Mr Nathan Restall
Notified on:08 April 2024
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:37, Pointers Way, Salisbury, England, SP4 7WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Richie Cassano
Notified on:20 November 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:15, Wickfield Avenue, Christchurch, England, BH23 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Brown
Notified on:20 November 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:37, Pointers Way, Salisbury, England, SP4 7WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Address

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

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Address

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

Download
2020-11-27Resolution

Resolution.

Download
2020-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.