UKBizDB.co.uk

TOTAL REEFER LTD

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

This company is commonly known as Total Reefer Ltd. The company was founded 10 years ago and was given the registration number 08647071. The firm's registered office is in WOLVERHAMPTON. You can find them at Edwin House Boundary Industrial Estate, Stafford Road, Wolverhampton, England. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:TOTAL REEFER LTD
Company Number:08647071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Edwin House Boundary Industrial Estate, Stafford Road, Wolverhampton, England, WV10 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Secretary31 March 2021Active
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Director31 March 2021Active
Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, England, WV10 7ER

Director23 August 2013Active
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Secretary11 September 2018Active
Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 7ER

Secretary23 August 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary12 August 2013Active
Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, England, WV10 7ER

Director23 August 2013Active
Edwin House, Roundary Industrial Estate, Stafford Road, Wolverhampton, United Kingdom, WV10 7ER

Director23 August 2013Active
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Director31 March 2021Active
Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, England, WV10 7ER

Director23 August 2013Active
Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, England, WV10 7ER

Director23 August 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Director12 August 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director12 August 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director12 August 2013Active

People with Significant Control

Asset Alliance Leasing Limited
Notified on:05 December 2023
Status:Active
Country of residence:England
Address:Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Asset Alliance Limited
Notified on:12 August 2016
Status:Active
Country of residence:Scotland
Address:Laigh Brownmuir House, Glassford, Strathaven, Scotland, ML10 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Accounts

Accounts with accounts type dormant.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-04-26Change of name

Certificate change of name company.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-04-14Address

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

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2018-09-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.