UKBizDB.co.uk

TOTAL N.R.G. LIMITED

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

This company is commonly known as Total N.r.g. Limited. The company was founded 15 years ago and was given the registration number 06637193. The firm's registered office is in CRESSWELL. You can find them at Unit 28a Blythe Business Park, Cresswell Lane, Cresswell, Staffordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TOTAL N.R.G. LIMITED
Company Number:06637193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 28a Blythe Business Park, Cresswell Lane, Cresswell, Staffordshire, England, ST11 9RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 28a, Blythe Business Park, Cresswell Lane, Cresswell, England, ST11 9RD

Secretary20 February 2009Active
Unit 28a, Blythe Business Park, Cresswell Lane, Cresswell, England, ST11 9RD

Director03 July 2008Active
Unit 28a, Blythe Business Park, Cresswell Lane, Cresswell, England, ST11 9RD

Director21 January 2021Active
9 Pickmere Close, Baddeley Green, Stoke On Trent, ST2 7HH

Secretary03 July 2008Active
9 Pickmere Close, Baddeley Green, Stoke On Trent, ST2 7HH

Director03 July 2008Active
37, West Street, Congleton, United Kingdom, CW12 1JN

Director12 April 2013Active

People with Significant Control

Mrs Clair Yvonne Jones
Notified on:23 April 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Unit 28a, Blythe Business Park, Cresswell, England, ST11 9RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryan Christopher Jones
Notified on:01 July 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Unit 28a, Blythe Business Park, Cresswell, England, ST11 9RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Officers

Change person secretary company with change date.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person secretary company with change date.

Download
2020-01-29Address

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

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.