UKBizDB.co.uk

TOTAL MILLING SOLUTIONS LTD

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

This company is commonly known as Total Milling Solutions Ltd. The company was founded 9 years ago and was given the registration number 09337212. The firm's registered office is in COLCHESTER. You can find them at 8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester, Essex. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:TOTAL MILLING SOLUTIONS LTD
Company Number:09337212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester, Essex, United Kingdom, CO4 9PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16 & 17 Sterling Complex, Farthing Road Industrial Estate, Ipswich, United Kingdom, IP1 5AP

Director06 April 2017Active
Unit 16 & 17 Sterling Complex, Farthing Road Industrial Estate, Ipswich, United Kingdom, IP1 5AP

Director02 December 2014Active
Unit 16 & 17 Sterling Complex, Farthing Road Industrial Estate, Ipswich, United Kingdom, IP1 5AP

Director02 December 2014Active
Unit 16 & 17 Sterling Complex, Farthing Road Industrial Estate, Ipswich, United Kingdom, IP1 5AP

Director06 April 2017Active

People with Significant Control

Mr Adrian Kirk Smith
Notified on:06 April 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:Unit 16 & 17 Sterling Complex, Farthing Road Industrial Estate, Ipswich, United Kingdom, IP1 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Rodney Kirk Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 16 & 17 Sterling Complex, Farthing Road Industrial Estate, Ipswich, United Kingdom, IP1 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Kirk Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 16 & 17 Sterling Complex, Farthing Road Industrial Estate, Ipswich, United Kingdom, IP1 5AP
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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Address

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

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Address

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

Download
2019-03-20Resolution

Resolution.

Download
2019-03-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.