This company is commonly known as Totally Uk Limited. The company was founded 32 years ago and was given the registration number 02609439. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TOTALLY UK LIMITED |
---|---|---|
Company Number | : | 02609439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gladstone House, 77-79 High Street, Egham, TW20 9HY | Director | 03 February 2021 | Active |
Spelthorne Lane, Ashford, United Kingdom, TW15 1UX | Director | 03 February 2021 | Active |
Spelthorne Lane, Ashford, United Kingdom, TW15 1UX | Director | 03 February 2021 | Active |
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX | Secretary | 01 July 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 May 1991 | Active |
10 Radnor Road, Martins Heron, Bracknell, RG12 9FD | Director | 14 August 2000 | Active |
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX | Director | 01 July 1991 | Active |
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX | Director | 01 July 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 May 1991 | Active |
Totally Uk Holdings Ltd | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Premier House, Queen Street, Horsham, United Kingdom, RH13 5AD |
Nature of control | : |
|
Mr Martin Charles Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Totally Uk Limited, Spelthorne Lane, Ashford, England, TW15 1UX |
Nature of control | : |
|
Ms Carole Yvonne Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Totally Uk Limited, Spelthorne Lane, Ashford, England, TW15 1UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Officers | Termination director company with name termination date. | Download |
2024-05-07 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Change of name | Certificate change of name company. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-21 | Officers | Termination director company with name termination date. | Download |
2021-02-21 | Officers | Termination director company with name termination date. | Download |
2021-02-21 | Officers | Termination secretary company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.