UKBizDB.co.uk

TOTAL FOOT PROTECTION LIMITED

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

This company is commonly known as Total Foot Protection Limited. The company was founded 25 years ago and was given the registration number 03772627. The firm's registered office is in HOVE. You can find them at Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:TOTAL FOOT PROTECTION LIMITED
Company Number:03772627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Secretary18 May 1999Active
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director18 May 1999Active
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director18 May 1999Active
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director18 May 1999Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary18 May 1999Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director18 May 1999Active

People with Significant Control

Micheal Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Simon Spriggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person secretary company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Address

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

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.