-
TOTAL RESOURCES (UK) LIMITED - 8 Didcot Way, Boldon Business Park, Boldon Colliery, NE35 9PD, United Kingdom
Company Information
- Company registration number
- 09146344
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8 Didcot Way
- Boldon Business Park
- Boldon Colliery
- NE35 9PD
- England 8 Didcot Way, Boldon Business Park, Boldon Colliery, NE35 9PD, England UK
Management
- Managing Directors
- THOMPSON, Leslie
- THOMAS, Wayne Leslie
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-24
- Age Of Company 2014-07-24 9 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Leslie Thompson
- Mr William John Smart
- -
- Brabco 1707 Limited
- -
- Total Resources (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2021-08-29
- Last Date: 2020-08-15
-
TOTAL RESOURCES (UK) LIMITED Company Description
- TOTAL RESOURCES (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 09146344. Its current trading status is "live". It was registered 2014-07-24. It has declared SIC or NACE codes as "96090". It has 2 directors The latest accounts are filed up to 2019-07-31.It can be contacted at 8 Didcot Way .
Get TOTAL RESOURCES (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Total Resources (Uk) Limited - 8 Didcot Way, Boldon Business Park, Boldon Colliery, NE35 9PD, United Kingdom
- 2014-07-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TOTAL RESOURCES (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-18) - AA
-
change-to-a-person-with-significant-control (2020-08-27) - PSC05
-
confirmation-statement-with-updates (2020-08-26) - CS01
-
change-to-a-person-with-significant-control (2020-08-26) - PSC05
-
termination-director-company-with-name-termination-date (2020-01-31) - TM01
-
appoint-person-director-company-with-name-date (2020-08-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-14) - MR01
-
change-to-a-person-with-significant-control (2020-08-25) - PSC05
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-12-09) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-01-22) - AA
-
resolution (2019-02-21) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-03-01) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-01) - MR01
-
cessation-of-a-person-with-significant-control (2019-05-01) - PSC07
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
appoint-person-director-company-with-name-date (2019-05-01) - AP01
-
notification-of-a-person-with-significant-control (2019-05-01) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-28) - MR01
-
second-filing-of-annual-return-with-made-up-date (2019-06-12) - RP04AR01
-
appoint-person-secretary-company-with-name-date (2019-08-15) - AP03
-
confirmation-statement-with-updates (2019-08-23) - CS01
-
resolution (2019-10-27) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-10-28) - SH08
-
capital-variation-of-rights-attached-to-shares (2019-10-28) - SH10
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-15) - AD01
-
confirmation-statement-with-updates (2018-12-03) - CS01
-
confirmation-statement-with-no-updates (2018-09-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-10) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
-
confirmation-statement-with-no-updates (2017-08-14) - CS01
-
change-person-director-company-with-change-date (2017-08-16) - CH01
-
termination-director-company-with-name-termination-date (2017-03-03) - TM01
-
mortgage-satisfy-charge-full (2017-04-13) - MR04
-
change-to-a-person-with-significant-control (2017-08-16) - PSC04
-
change-to-a-person-with-significant-control (2017-08-11) - PSC04
-
notification-of-a-person-with-significant-control (2017-08-11) - PSC01
-
appoint-person-director-company-with-name-date (2017-08-11) - AP01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
confirmation-statement-with-updates (2016-09-22) - CS01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-01-23) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-01) - AA
-
appoint-person-director-company-with-name-date (2015-07-23) - AP01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-15) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-15) - AR01
-
appoint-person-director-company-with-name-date (2014-08-15) - AP01
-
termination-director-company-with-name-termination-date (2014-07-24) - TM01
-
incorporation-company (2014-07-24) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-05) - MR01