Warning: file_put_contents(c/33d4b7c4b30d2c52be514b961d2db0e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4f408f68b8e7f060146bfe44ebd73461.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Totaltec Oilfield Services Limited, TN13 3XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTALTEC OILFIELD SERVICES LIMITED

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

This company is commonly known as Totaltec Oilfield Services Limited. The company was founded 8 years ago and was given the registration number 10191784. The firm's registered office is in SEVENOAKS. You can find them at 12 Quaker Close, , Sevenoaks, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TOTALTEC OILFIELD SERVICES LIMITED
Company Number:10191784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:12 Quaker Close, Sevenoaks, Kent, England, TN13 3XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Secretary05 November 2019Active
The Goddard Building, Haggat Hall, St. Michael, Barbados, BB11059

Director01 May 2018Active
4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU

Director17 December 2021Active
4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU

Director18 December 2021Active
4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU

Director21 February 2020Active
Havneparken 10 B 3 Tv, Vejle, Denmark,

Director04 October 2016Active
4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU

Director20 May 2016Active
33 Consort House, Imperial Wharf, Fulham, London, England, SW6 2JZ

Director04 October 2016Active
C/O Automotive Art, Wildey Industrial Estate, St Michael, Barbados,

Director05 November 2020Active
12, Dronningensve J, Frederiksberg, Denmark,

Director04 October 2016Active
28 4th, Vendersgade, Copenhagen K, Denmark, 1363

Director04 October 2016Active
135, Turney Road, London, England, SE21 7JB

Director05 November 2021Active
2a, Rosehill Road, Montrose, Scotland, DD10 8ST

Director12 May 2020Active
2a, Rosehill Road, Montrose, Scotland, DD10 8ST

Director04 April 2018Active

People with Significant Control

Mr Lars Nicolas Mangal
Notified on:31 July 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:12, Quaker Close, Sevenoaks, England, TN13 3XG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with updates.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Capital

Capital statement capital company with date currency figure.

Download
2023-05-16Capital

Legacy.

Download
2023-05-16Insolvency

Legacy.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-12Change of name

Certificate change of name company.

Download
2023-05-11Address

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

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-03-23Capital

Capital allotment shares.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.