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.
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 | : |
|
Registered Address | : | Unit 5 Knowsley Enterprise Workshops, Cusson Road, Knowsley, Liverpool, L33 7BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Ladygreen Lane, Ince Blundell, Liverpool, United Kingdom, L38 1QB | Secretary | 12 October 2010 | Active |
29, Ladygreen Lane, Ince Blundell, Liverpool, United Kingdom, L38 1QB | Director | 01 April 2014 | Active |
19, Burlington Avenue, Formby, Liverpool, United Kingdom, L37 8DY | Director | 01 August 2015 | Active |
45, Francis Road, Irlam, United Kingdom, M44 6AX | Director | 12 October 2010 | Active |
82, High Street, Golborne, Warrington, England, WA3 3DA | Director | 14 January 2013 | Active |
24, Denshaw, Upholland, Skelmersdale, United Kingdom, WN8 0AY | Director | 14 October 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Officers | Change person director company with change date. | Download |
2016-10-26 | Officers | Change person director company with change date. | Download |
2016-10-26 | Officers | Change person director company with change date. | Download |
2016-10-26 | Capital | Capital allotment shares. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Resolution | Resolution. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.