UKBizDB.co.uk

TOTAL INTEGRATED CONSTRUCTION SERVICES LIMITED

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

This company is commonly known as Total Integrated Construction Services Limited. The company was founded 34 years ago and was given the registration number 02400278. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TOTAL INTEGRATED CONSTRUCTION SERVICES LIMITED
Company Number:02400278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom, GU3 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary01 July 2009Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director03 November 1999Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director01 July 2009Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director01 August 2021Active
68, High Street, Weybridge, England, KT13 8BL

Director01 January 2023Active
Weston Lodge The Street, Albury, Guildford, GU5 9AE

Secretary-Active
North Lodge 1 Kilrue Lane, Burwood Park, Walton On Thames, KT12 5BN

Secretary03 November 1999Active
Westaway, Lawbrook Lane, Peaslake, GU5 9QW

Director-Active
North Lodge 1 Kilrue Lane, Burwood Park, Walton On Thames, KT12 5BN

Director03 November 1999Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director21 December 2017Active
93, Hartswood Road, London, England, W12 9NG

Director28 November 2012Active
21, Fairthorne Rise, Old Basing, Basingstoke, RG24 7EJ

Director-Active

People with Significant Control

Mr David Andrew Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Albury Mill, Mill Lane, Guildford, GU4 8RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Suzette Hall
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Albury Mill, Mill Lane, Guildford, GU4 8RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hewhall Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:68, High Street, Weybridge, England, KT13 8BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-16Capital

Capital name of class of shares.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-16Resolution

Resolution.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.