Total Group International Limited

General information

Name:

Total Group International Ltd

Office Address:

2 Adelaide Street AL3 5BH St. Albans

Number: 03907408

Incorporation date: 2000-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was established is 2000-01-17. Established under 03907408, the firm is considered a Private Limited Company. You can contact the headquarters of this firm during business times under the following address: 2 Adelaide Street, AL3 5BH St. Albans. The firm's Standard Industrial Classification Code is 62090 - Other information technology service activities. 2022-12-31 is the last time the company accounts were reported.

The details about the firm's personnel implies there are two directors: Alison S. and Nathan S. who joined the company's Management Board on 2015-03-01 and 2000-01-17. Furthermore, the managing director's tasks are constantly aided with by a secretary - Nathan S., who was chosen by the business 21 years ago.

Executives who have control over the firm are as follows: Nathan S. owns over 1/2 to 3/4 of company shares . Alison S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alison S.

Role: Director

Appointed: 01 March 2015

Latest update: 4 March 2024

Nathan S.

Role: Secretary

Appointed: 10 August 2003

Latest update: 4 March 2024

Nathan S.

Role: Director

Appointed: 17 January 2000

Latest update: 4 March 2024

People with significant control

Nathan S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Alison S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 23rd September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23rd September 2014
Annual Accounts 23rd April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23rd April 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2013

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2014

Address:

5 Kinsbourne Court 100 Luton Road

Post code:

AL5 3BL

City / Town:

Harpenden

HQ address,
2015

Address:

5 Kinsbourne Court 100 Luton Road

Post code:

AL5 3BL

City / Town:

Harpenden

Accountant/Auditor,
2014 - 2012

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 95110 : Repair of computers and peripheral equipment
  • 26309 : Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
24
Company Age

Similar companies nearby

Closest companies