Total Refurbishment (southern) Ltd

General information

Name:

Total Refurbishment (southern) Limited

Office Address:

75 Bournemouth Road, Chandlers Ford, Eastleigh SO53 3AP Hampshire

Number: 04961778

Incorporation date: 2003-11-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Total Refurbishment (southern) is a firm located at SO53 3AP Hampshire at 75 Bournemouth Road, Chandlers. The firm has been operating since 2003 and is registered under the identification number 04961778. The firm has been on the UK market for 21 years now and the state is active. The enterprise's SIC and NACE codes are 43390 which means Other building completion and finishing. 2022/11/30 is the last time when the accounts were reported.

According to the latest data, this specific company is administered by one managing director: Michael H., who was designated to this position in 2003. In order to support the directors in their duties, this particular company has been utilizing the skills of Christopher O. as a secretary for the last 17 years.

Michael H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher O.

Role: Secretary

Appointed: 12 October 2007

Latest update: 19 March 2024

Michael H.

Role: Director

Appointed: 12 November 2003

Latest update: 19 March 2024

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 9 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 9 August 2014
Annual Accounts 22 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 22 August 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 August 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 10 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 August 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
20
Company Age

Similar companies nearby

Closest companies