This company is commonly known as Total Re-cal Ltd. The company was founded 6 years ago and was given the registration number 10876949. The firm's registered office is in LONDON. You can find them at 6 Greenwich Quay, Clarence Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TOTAL RE-CAL LTD |
---|---|---|
Company Number | : | 10876949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2017 |
End of financial year | : | 08 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY | Director | 05 January 2021 | Active |
6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY | Director | 24 September 2022 | Active |
6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY | Director | 18 August 2020 | Active |
6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY | Director | 20 October 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 06 August 2020 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 20 July 2017 | Active |
Mr Arif Daum | ||
Notified on | : | 24 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY |
Nature of control | : |
|
Miss Sydonie Darcy Lima | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY |
Nature of control | : |
|
Mr Sahr Frederick Nyandemoh | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY |
Nature of control | : |
|
Miss Kaimy Mariflor Figueroa-Rodriguez | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Peter Valaitis | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gf2, 5 High Street, Bristol, England, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-04 | Officers | Termination director company with name termination date. | Download |
2023-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-24 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-09-20 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.