UKBizDB.co.uk

TOTAL RENEWABLE SOLUTIONS SOUTH WEST LIMITED

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

This company is commonly known as Total Renewable Solutions South West Limited. The company was founded 12 years ago and was given the registration number 08080616. The firm's registered office is in ILMINSTER. You can find them at Unit 31 Ilton Business Park, Ilton, Ilminster, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TOTAL RENEWABLE SOLUTIONS SOUTH WEST LIMITED
Company Number:08080616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 31 Ilton Business Park, Ilton, Ilminster, England, TA19 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Whitty Court, Axminster, England, EX13 5HU

Director12 December 2017Active
2, Whitty Court, Axminster, England, EX13 5HU

Director10 August 2017Active
178, Englishcombe Lane, Bath, England, BA2 2EN

Director23 May 2012Active
Bakers Hall Farm, Sticklepath, Combe St Nicholas, Chard, United Kingdom, TA20 3HH

Director23 May 2012Active
Brimfield, Lambrook Road, Shepton Beauchamp, Ilminster, England, TA19 0NA

Director23 May 2012Active

People with Significant Control

Mrs Beverley Reed
Notified on:15 February 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:2, Whitty Court, Axminster, England, EX13 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Reed
Notified on:29 December 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:2, Whitty Court, Axminster, England, EX13 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Reed
Notified on:10 August 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:6, The Orchard, Axminster, England, EX13 7RS
Nature of control:
  • Significant influence or control
Mr Ian David Moses
Notified on:23 May 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Unit 1, Station Road, Shepton Mallet, BA4 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Address

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

Download
2021-05-20Address

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

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.