UKBizDB.co.uk

TOTALMULTI LIMITED

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

This company is commonly known as Totalmulti Limited. The company was founded 35 years ago and was given the registration number 02314570. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:TOTALMULTI LIMITED
Company Number:02314570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 1988
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Nordek Drive, Oldham, OL2 5ST

Secretary16 December 1992Active
16 Nordek Drive, Royton, Oldham, OL2 5ST

Director-Active
16 Nordek Drive, Royton, Oldham, OL2 5ST

Secretary-Active
Fiveways Garage, Greenside Lane, Droylsden, Manchester, M43 7UT

Director29 October 2014Active
Larkwood, Huddersfield Road Delph, Oldham, OL3 5EG

Director-Active

People with Significant Control

Mr John Andrew Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 75 to 100 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
2021-12-27Gazette

Gazette dissolved liquidation.

Download
2021-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-26Address

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

Download
2018-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-22Resolution

Resolution.

Download
2018-06-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Gazette

Gazette filings brought up to date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Officers

Termination director company with name termination date.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.