UKBizDB.co.uk

TOTAL TEA UK LIMITED

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

This company is commonly known as Total Tea Uk Limited. The company was founded 6 years ago and was given the registration number 11335483. The firm's registered office is in DARLINGTON. You can find them at 2nd Floor , 29 Blackwellgate, 2nd Floor 29 Blackwellgate, Darlington, Durham. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:TOTAL TEA UK LIMITED
Company Number:11335483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:2nd Floor , 29 Blackwellgate, 2nd Floor 29 Blackwellgate, Darlington, Durham, United Kingdom, DL1 5HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Peel Court, St. Cuthberts Way, Darlington, England, DL1 1GB

Director01 March 2021Active
2 Peel Court, St. Cuthberts Way, Darlington, England, DL1 1GB

Director01 May 2022Active
2 Peel Court, St. Cuthberts Way, Darlington, England, DL1 1GB

Director28 April 2018Active
2 Peel Court, St. Cuthberts Way, Darlington, England, DL1 1GB

Director16 February 2021Active

People with Significant Control

Mrs Tracey Charlton
Notified on:15 October 2022
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:2 Peel Court, St. Cuthberts Way, Darlington, England, DL1 1GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Richard White
Notified on:16 February 2021
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:2 Peel Court, St. Cuthberts Way, Darlington, England, DL1 1GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Andrew Bland
Notified on:28 April 2018
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:2 Peel Court, St. Cuthberts Way, Darlington, England, DL1 1GB
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 (7 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
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-11-14Accounts

Accounts with accounts type dormant.

Download
2021-08-14Officers

Termination director company with name termination date.

Download
2021-08-14Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Accounts

Accounts with accounts type dormant.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-16Capital

Capital allotment shares.

Download
2021-02-08Address

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

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.