UKBizDB.co.uk

TOTAL ECO (HOLDINGS) LIMITED

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

This company is commonly known as Total Eco (holdings) Limited. The company was founded 11 years ago and was given the registration number 08451855. The firm's registered office is in WORCESTER. You can find them at Old Timbers, Little Witley, Worcester, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOTAL ECO (HOLDINGS) LIMITED
Company Number:08451855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 March 2013
End of financial year:30 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Old Timbers, Little Witley, Worcester, Worcestershire, England, WR6 6LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Timbers, Little Witley, Worcester, United Kingdom, WR6 6LL

Director19 March 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary19 March 2013Active
2, Ombersley Street West, Droitwich, United Kingdom, WR9 8HZ

Director19 March 2013Active

People with Significant Control

Mr Simon Frazer Blunt
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Ombersley Street West, Droitwich, United Kingdom, WR9 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Frazer Blunt
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Ombersley Street West, Droitwich, United Kingdom, WR9 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Slater
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Old Timbers, Little Witley, Worcester, United Kingdom, WR6 6LL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Address

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

Download
2017-05-25Capital

Capital allotment shares.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Capital

Capital allotment shares.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.