UKBizDB.co.uk

TOTAL SHOP-FIT COMPANY LIMITED

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

This company is commonly known as Total Shop-fit Company Limited. The company was founded 29 years ago and was given the registration number 03030505. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TOTAL SHOP-FIT COMPANY LIMITED
Company Number:03030505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 1995
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:79 Caroline Street, Birmingham, B3 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, City Estate, Corngreaves Road, Cradley Heath, United Kingdom, B64 7EP

Director15 May 2013Active
Unit 3, City Estate, Corngreaves Road, Cradley Heath, United Kingdom, B64 7EP

Director23 March 1995Active
62 Park Road, Hagley, DY9 0QF

Secretary23 March 1995Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary08 March 1995Active
Unit 3, City Estate, Corngreaves Road, Cradley Heath, United Kingdom, B64 7EP

Director15 May 2013Active
62 Park Road, Hagley, Stourbridge, DY9 0QF

Director06 April 1997Active
62 Park Road, Hagley, DY9 0QF

Director23 March 1995Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director08 March 1995Active

People with Significant Control

Mr Brett Cahill
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:470 Redditch Road, Kings Norton, Birmingham, United Kingdom, B38 8NA
Nature of control:
  • Significant influence or control
Mrs Julie Dixon
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:1 Hiplands Road, Halesowen, England, B62 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Dixon
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:1 Hiplands Road, Halesowen, England, B62 0BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-04Gazette

Gazette dissolved liquidation.

Download
2021-03-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-29Address

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

Download
2019-08-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-31Accounts

Change account reference date company previous extended.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Officers

Termination director company with name termination date.

Download
2014-07-24Officers

Termination director company with name termination date.

Download
2014-07-01Officers

Change person director company with change date.

Download
2014-07-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.