UKBizDB.co.uk

TOTAL INSTRUMENTATION AND CONTROLS LTD.

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

This company is commonly known as Total Instrumentation And Controls Ltd.. The company was founded 13 years ago and was given the registration number 07404654. The firm's registered office is in KNOWSLEY. You can find them at Unit 5 Knowsley Enterprise Workshops, Cusson Road, Knowsley, Liverpool. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:TOTAL INSTRUMENTATION AND CONTROLS LTD.
Company Number:07404654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Unit 5 Knowsley Enterprise Workshops, Cusson Road, Knowsley, Liverpool, L33 7BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Ladygreen Lane, Ince Blundell, Liverpool, United Kingdom, L38 1QB

Secretary12 October 2010Active
29, Ladygreen Lane, Ince Blundell, Liverpool, United Kingdom, L38 1QB

Director01 April 2014Active
19, Burlington Avenue, Formby, Liverpool, United Kingdom, L37 8DY

Director01 August 2015Active
45, Francis Road, Irlam, United Kingdom, M44 6AX

Director12 October 2010Active
82, High Street, Golborne, Warrington, England, WA3 3DA

Director14 January 2013Active
24, Denshaw, Upholland, Skelmersdale, United Kingdom, WN8 0AY

Director14 October 2014Active

People with Significant Control

Mr Colin Ernest Laycock
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:24, Denshaw, Skelmersdale, United Kingdom, WN8 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Monica Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:19, Burlington Avenue, Liverpool, United Kingdom, L37 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Halley
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:29, Ladygreen Lane, Liverpool, United Kingdom, L38 1QB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Change person director company with change date.

Download
2016-10-26Officers

Change person director company with change date.

Download
2016-10-26Officers

Change person director company with change date.

Download
2016-10-26Capital

Capital allotment shares.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Resolution

Resolution.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.