UKBizDB.co.uk

TOTAL TEMPERATURE MANAGEMENT LTD

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

This company is commonly known as Total Temperature Management Ltd. The company was founded 14 years ago and was given the registration number 07092695. The firm's registered office is in WATFORD. You can find them at Unit 5 Vale Industrial Park, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TOTAL TEMPERATURE MANAGEMENT LTD
Company Number:07092695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 5 Vale Industrial Park, Tolpits Lane, Watford, Hertfordshire, WD18 9QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Corporate Secretary01 December 2009Active
Unit D & E, Airport Executive Park, President Way, Luton, England, LU2 9NY

Director01 October 2022Active
Unit D & E, Airport Executive Park, President Way, Luton, England, LU2 9NY

Director01 October 2022Active
Unit D & E, Airport Executive Park, President Way, Luton, England, LU2 9NY

Director20 May 2010Active
Unit D & E, Airport Executive Park, President Way, Luton, England, LU2 9NY

Director01 December 2009Active
Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director05 January 2010Active
Unit 5, Vale Industrial Park, Tolpits Lane, Watford, England, WD18 9QP

Director10 December 2009Active

People with Significant Control

Mr John Colin Turner
Notified on:01 July 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:Unit D & E, Airport Executive Park, Luton, England, LU2 9NY
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 (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
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Officers

Change corporate secretary company with change date.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Address

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

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change corporate secretary company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Change corporate secretary company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.