UKBizDB.co.uk

TOTAL DESIGN JOINERY LTD

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

This company is commonly known as Total Design Joinery Ltd. The company was founded 8 years ago and was given the registration number 10021554. The firm's registered office is in EASTLEIGH. You can find them at Unit 5 Woodside Industrial Estate, Woodside Road, Eastleigh, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:TOTAL DESIGN JOINERY LTD
Company Number:10021554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 5 Woodside Industrial Estate, Woodside Road, Eastleigh, Hampshire, United Kingdom, SO50 4ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Woodside Industrial Estate, Woodside Road, Eastleigh, England, SO50 4ET

Director23 February 2016Active
Unit 5, Woodside Industrial Estate, Woodside Road, Eastleigh, England, SO50 4ET

Director23 February 2016Active

People with Significant Control

Mrs Sharon Jane Murray
Notified on:14 June 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Woodside Ind. Estate, Woodside Road, Eastleigh, United Kingdom, SO50 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Total Design Group Ltd
Notified on:14 June 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 5 Woodside Industrial Estate, Woodside Road, Eastleigh, United Kingdom, SO50 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul David Thorpe
Notified on:30 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 5, Woodside Industrial Estate, Woodside Road, Eastleigh, England, SO50 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Patrick Murray
Notified on:30 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit 5, Woodside Industrial Estate, Woodside Road, Eastleigh, England, SO50 4ET
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 (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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Address

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

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Persons with significant control

Change to a person with significant control without name date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.