UKBizDB.co.uk

TOTAL OFFICE MAINTENANCE LIMITED

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

This company is commonly known as Total Office Maintenance Limited. The company was founded 18 years ago and was given the registration number 05652336. The firm's registered office is in LEICESTER. You can find them at 28-34 Hinckley Road, , Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOTAL OFFICE MAINTENANCE LIMITED
Company Number:05652336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28-34 Hinckley Road, Leicester, England, LE3 0RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director12 December 2019Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 April 2021Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 July 2020Active
76 Sycamore Way, Leicester, LE19 2HU

Secretary13 December 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary13 December 2005Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director12 December 2019Active
28-34, Hinckley Road, Leicester, England, LE3 0RA

Director07 August 2017Active
28, Hinckley Road, Leicester, England, LE3 0RA

Director07 August 2017Active
76 Sycamore Way, Leicester, LE19 2HU

Director13 December 2005Active
76 Sycamore Way, Littlethorpe, Leicester, LE19 2HU

Director21 February 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director13 December 2005Active

People with Significant Control

Mr Michael Charles Egerton Mathias
Notified on:07 August 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:28-34, Hinckley Road, Leicester, England, LE3 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Perkins
Notified on:07 August 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:28-34, Hinckley Road, Leicester, England, LE3 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Csl Group Holdings Limited
Notified on:07 August 2017
Status:Active
Country of residence:England
Address:28-34, Hinckley Road, Leicester, England, LE3 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gary Weedon
Notified on:13 December 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:76, Sycamore Way, Leicester, England, LE19 2HU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-13Dissolution

Dissolution application strike off company.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Accounts

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-02Accounts

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-02-12Address

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

Download
2021-02-08Accounts

Change account reference date company previous shortened.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.