UKBizDB.co.uk

TOTAL TOTS LIMITED

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

This company is commonly known as Total Tots Limited. The company was founded 21 years ago and was given the registration number 04688162. The firm's registered office is in LANCASTER. You can find them at 3-1-5 Fitness, Caton Road, Lancaster, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:TOTAL TOTS LIMITED
Company Number:04688162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:3-1-5 Fitness, Caton Road, Lancaster, LA1 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-1-5 Fitness, Caton Road, Lancaster, England, LA1 3RA

Secretary06 March 2003Active
3-1-5 Fitness, Caton Road, Lancaster, England, LA1 3RA

Director06 March 2003Active
3-1-5 Fitness, Caton Road, Lancaster, England, LA1 3RA

Director06 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 March 2003Active
3-1-5 Fitness, Caton Road, Lancaster, England, LA1 3RA

Director06 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 March 2003Active

People with Significant Control

Mrs Marion Batty
Notified on:02 June 2021
Status:Active
Date of birth:September 1968
Nationality:British
Address:3-1-5 Fitness, Caton Road, Lancaster, LA1 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Marion Batty
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:3-1-5 Fitness, Caton Road, Lancaster, LA1 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Nolan
Notified on:01 July 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:3-1-5 Fitness, Caton Road, Lancaster, LA1 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Hansson
Notified on:01 July 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:3-1-5 Fitness, Caton Road, Lancaster, LA1 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Capital

Capital cancellation shares.

Download
2021-09-21Capital

Capital return purchase own shares.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.