Total Renewable Management Ltd

General information

Name:

Total Renewable Management Limited

Office Address:

5 Herdinghill NE37 1LA Washington

Number: 08407242

Incorporation date: 2013-02-18

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Total Renewable Management came into being in 2013 as a company enlisted under no 08407242, located at NE37 1LA Washington at 5 Herdinghill. It has been in business for 11 years and its official status is active - proposal to strike off. The firm's declared SIC number is 28110 meaning Manufacture of engines and turbines, except aircraft, vehicle and cycle engines. March 31, 2021 is the last time company accounts were reported.

As for this specific firm, the full range of director's assignments have so far been fulfilled by Paul L. who was designated to this position on 2013-02-18.

Paul L. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul L.

Role: Director

Appointed: 18 February 2013

Latest update: 9 November 2023

People with significant control

Paul L.
Notified on 1 February 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 01 April 2021
Confirmation statement last made up date 18 February 2020
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 18 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 18 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 November 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Sjd Accountancy

Address:

Milburn House Dean Street

Post code:

NE1 1LE

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 28110 : Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
11
Company Age

Closest companies