Total Eco (holdings) Limited

General information

Name:

Total Eco (holdings) Ltd

Office Address:

Old Timbers Little Witley WR6 6LL Worcester

Number: 08451855

Incorporation date: 2013-03-19

Dissolution date: 2021-04-13

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the start of Total Eco (holdings) Limited, a company that was situated at Old Timbers, Little Witley in Worcester. It was created on Tue, 19th Mar 2013. The Companies House Reg No. was 08451855 and the company zip code was WR6 6LL. This firm had been operating on the market for eight years up until Tue, 13th Apr 2021.

The following limited company was overseen by 1 director: Andrew S., who was selected to lead the company on Tue, 19th Mar 2013.

Executives who controlled the firm include: Andrew S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Simon B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 19 March 2013

Latest update: 2 November 2023

People with significant control

Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2021
Account last made up date 30 March 2020
Confirmation statement next due date 02 April 2020
Confirmation statement last made up date 19 March 2019
Annual Accounts 12th December 2014
Start Date For Period Covered By Report 19 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12th December 2014
Annual Accounts 8th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8th December 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 9, Site 25c North Bank Berry Hill Industrial Estate

Post code:

WR9 9AU

City / Town:

Droitwich

HQ address,
2015

Address:

Unit 13 A North Bank Berry Hill Industrial Estate

Post code:

WR9 9AU

City / Town:

Droitwich

HQ address,
2016

Address:

Unit 13 A North Bank Berry Hill Industrial Estate

Post code:

WR9 9AU

City / Town:

Droitwich

Accountant/Auditor,
2014 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Similar companies nearby

Closest companies