UKBizDB.co.uk

TOTALACE LIMITED

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

This company is commonly known as Totalace Limited. The company was founded 26 years ago and was given the registration number 03438824. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House Batchworth Place, Church Street, Rickmansworth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOTALACE LIMITED
Company Number:03438824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Batchworth House Batchworth Place, Church Street, Rickmansworth, England, WD3 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Copthorne Road, Croxley Green, United Kingdom, WD3 4AB

Director18 May 2015Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director30 September 1997Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director30 September 1997Active
21 Ashcombe Gardens, Edgware, HA8 8HR

Secretary22 November 2006Active
Oakdene, Brook Drive, Radlett, WD7 8ET

Secretary30 September 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 September 1997Active
77 Repton Way, Croxley Green, WD3 3PR

Director01 January 2004Active
24 Gonville Avenue, Croxley Green, WD3 3BY

Director01 January 2001Active
120 East Road, London, N1 6AA

Nominee Director24 September 1997Active
The Beeches, 4 Newlands Avenue, Radlett, WD7 8EL

Director30 September 1997Active

People with Significant Control

Mr Michael Joseph Fitzgerald
Notified on:30 June 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Richard Reddyhoff
Notified on:30 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David John Rosenfeld
Notified on:30 June 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Address

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

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Address

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

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.