UKBizDB.co.uk

TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED

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

This company is commonly known as Total Integrated Management Europe Limited. The company was founded 30 years ago and was given the registration number 02834880. The firm's registered office is in MOUNTAIN ASH. You can find them at Unit 11 Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Cardiff. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED
Company Number:02834880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 11 Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Cardiff, CF45 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentmore 20, Marshfield Road, Castleton, Cardiff, Wales, CF3 2UU

Secretary20 September 2023Active
Mentmore 20, Marshfield Road, Castleton, Cardiff, Wales, CF3 2UU

Director20 September 2023Active
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU

Secretary14 March 2008Active
Mentmore 20 Marshfield Road, Castleton, Cardiff, CF3 8UU

Secretary01 December 1994Active
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU

Secretary01 April 2000Active
The Old Granary, Finwood Road, Rowington, CV35 7DL

Secretary15 September 1993Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary09 July 1993Active
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU

Director14 March 2008Active
Mentmore 20 Marshfield Road, Castleton, Cardiff, CF3 8UU

Director01 December 1994Active
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU

Director01 April 2000Active
6 Lindsay Court, Lytham, Lytham St Annes, FY8 2SR

Director15 September 1993Active
The Old Granary, Finwood Road, Rowington, CV35 7DL

Director15 September 1993Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director09 July 1993Active

People with Significant Control

Mr David Neil Jones
Notified on:20 September 2023
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:Wales
Address:Mentmore 20, Marshfield Road, Cardiff, Wales, CF3 2UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Ilga Alpatova
Notified on:10 May 2016
Status:Active
Date of birth:March 1984
Nationality:Ukrainian
Country of residence:Wales
Address:20, Marshfield Road, Cardiff, Wales, CF3 2UU
Nature of control:
  • Significant influence or control

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
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Address

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

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type micro entity.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type micro entity.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.