UKBizDB.co.uk

TOTAL JOINERY LTD

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

This company is commonly known as Total Joinery Ltd. The company was founded 22 years ago and was given the registration number 04368578. The firm's registered office is in WALSALL. You can find them at Unit 3, West Coppice Road, Coppiceside Ind Estate, West Coppice Road, Walsall, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:TOTAL JOINERY LTD
Company Number:04368578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Unit 3, West Coppice Road, Coppiceside Ind Estate, West Coppice Road, Walsall, England, WS8 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, West Coppice Road, Brownhills, Walsall, England, WS8 7HB

Secretary18 March 2024Active
Unit 3, West Coppice Road, Coppiceside Ind Estate, West Coppice Road, Walsall, England, WS8 7HB

Director27 February 2024Active
Unit 3, West Coppice Road, Brownhills, Walsall, England, WS8 7HB

Secretary21 March 2003Active
194 Birmingham Road, Walsall, WS1 2NU

Secretary01 September 2002Active
1 Springfield Drive, Wheaton Ashford, ST19 9PY

Secretary01 January 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary06 February 2002Active
Unit 3, West Coppice Road, Brownhills, Walsall, England, WS8 7HB

Director11 February 2002Active
Unit 3, West Coppice Road, Brownhills, Walsall, England, WS8 7HB

Director01 November 2006Active
1 Springfield Drive, Wheaton Ashford, ST19 9PY

Director01 January 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director06 February 2002Active

People with Significant Control

Mr Dale Middleton
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Unit 3, West Coppice Road, Coppiceside Ind Estate, West Coppice Road, Walsall, England, WS8 7HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dsm Management (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, West Coppice Road, Brownhills, Walsall, England, WS8 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-26Officers

Appoint person secretary company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination secretary company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-26Change of name

Certificate change of name company.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-03Officers

Change person secretary company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Resolution

Resolution.

Download
2020-07-04Address

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

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.