This company is commonly known as Total Processing Ltd. The company was founded 8 years ago and was given the registration number 09841252. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TOTAL PROCESSING LTD |
---|---|---|
Company Number | : | 09841252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2015 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Piccadilly, Manchester, England, M1 2HY | Director | 15 April 2020 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 15 April 2020 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 02 December 2022 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 01 March 2021 | Active |
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR | Director | 29 March 2018 | Active |
Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 18 November 2015 | Active |
9th Floor, Regent House, Stockport, England, SK4 1BS | Director | 26 October 2015 | Active |
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR | Director | 04 March 2021 | Active |
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR | Director | 01 March 2021 | Active |
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR | Director | 15 April 2020 | Active |
Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 17 October 2016 | Active |
Nomu Pay Limited | ||
Notified on | : | 27 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Connaught House, 5th Floor Rear, Dublin 4, Ireland, |
Nature of control | : |
|
Total Processing (Holdings) Limited | ||
Notified on | : | 09 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 111, Piccadilly, Manchester, England, M1 2HY |
Nature of control | : |
|
Alexander Leigh | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Piccadilly, Manchester, England, M1 2HY |
Nature of control | : |
|
Mr Jean-Michel Soopramanien | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Piccadilly, Manchester, England, M1 2HY |
Nature of control | : |
|
Mr Matthew Hamer | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Piccadilly, Manchester, England, M1 2HY |
Nature of control | : |
|
Mr Jean-Michel Emyl Soopramanien | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY |
Nature of control | : |
|
Alexander Leigh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | Bank Chambers, Manchester, M20 6UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-19 | Accounts | Change account reference date company current extended. | Download |
2023-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Resolution | Resolution. | Download |
2023-02-23 | Incorporation | Memorandum articles. | Download |
2023-02-17 | Resolution | Resolution. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Capital | Capital allotment shares. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.