Total Integrated Management Europe Limited

General information

Name:

Total Integrated Management Europe Ltd

Office Address:

Mentmore 20 Marshfield Road Castleton CF3 2UU Cardiff

Number: 02834880

Incorporation date: 1993-07-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Total Integrated Management Europe Limited with Companies House Reg No. 02834880 has been competing in the field for thirty one years. This Private Limited Company can be contacted at Mentmore 20 Marshfield Road, Castleton, Cardiff and their area code is CF3 2UU. The company's SIC code is 41100, that means Development of building projects. Total Integrated Management Europe Ltd filed its latest accounts for the financial period up to Sun, 31st Jul 2022. The firm's most recent annual confirmation statement was filed on Sun, 9th Jul 2023.

We have a single managing director at the moment controlling the company, namely David J. who has been carrying out the director's tasks since 1993-07-09. Since 2008-03-14 Ilga A., had performed the duties for this specific company up to the moment of the resignation in 2023. Additionally a different director, specifically David J. quit on 2008-03-16.

David J. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

David J.

Role: Secretary

Appointed: 20 September 2023

Latest update: 11 March 2024

David J.

Role: Director

Appointed: 20 September 2023

Latest update: 11 March 2024

People with significant control

David J.
Notified on 20 September 2023
Nature of control:
over 3/4 of shares
Ilga A.
Notified on 10 May 2016
Ceased on 19 September 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 26 April 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 20 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 31st Jul 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 43220 : Plumbing, heat and air-conditioning installation
30
Company Age

Closest Companies - by postcode