Total Temperature Management Ltd

General information

Name:

Total Temperature Management Limited

Office Address:

Unit D & E Airport Executive Park President Way LU2 9NY Luton

Number: 07092695

Incorporation date: 2009-12-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

www.bwrefrigeratedcouriers.com
www.igloo-thermo.com

Description

Data updated on:

Situated at Unit D & E Airport Executive Park, Luton LU2 9NY Total Temperature Management Ltd is categorised as a Private Limited Company registered under the 07092695 Companies House Reg No. The company appeared on 2009-12-01. This firm's SIC and NACE codes are 49410, that means Freight transport by road. Total Temperature Management Limited released its account information for the period that ended on 2022-05-31. The business latest confirmation statement was released on 2022-12-01.

Total Temperature Management Ltd is a small-sized transport company with the licence number OB1093615. The firm has one transport operating centre in the country. In their subsidiary in Leeds on Epsom Court, 3 machines are available.

On 2014/07/09, the enterprise was looking for a Delivery Driver - Class 2- Leeds to fill a full time post in Leeds, Yorkshire. They offered a full time job with salary from £15600 to £23400 per year. In order to apply for the post, the candidates were supposed to contact the company at the following email address: leedsjobs@igloo-thermo.com.

Currently, the directors registered by the following company are as follow: David O. selected to lead the company in 2022 in October, Jayesh P. selected to lead the company in 2022, Alistair T. selected to lead the company in 2010 in May and John T.. At least one secretary in this firm is a limited company, specifically Kerry Secretarial Services Ltd.

Financial data based on annual reports

Company staff

David O.

Role: Director

Appointed: 01 October 2022

Latest update: 23 January 2024

Jayesh P.

Role: Director

Appointed: 01 October 2022

Latest update: 23 January 2024

Alistair T.

Role: Director

Appointed: 20 May 2010

Latest update: 23 January 2024

John T.

Role: Director

Appointed: 01 December 2009

Latest update: 23 January 2024

Kerry Secretarial Services Ltd

Role: Corporate Secretary

Appointed: 01 December 2009

Address: Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire, WD3 1JJ, England

Latest update: 23 January 2024

People with significant control

John T. 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.

John T.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 January 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 15 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 15 November 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 December 2013

Company Vehicle Operator Data

Unit 1

Address

Epsom Court , Bruntcliffe Avenue , Leeds 27 Industrial Park , Morley

City

Leeds

Postal code

LS27 0LL

No. of Vehicles

3

Jobs and Vacancies at Total Temperature Management Limited

Delivery Driver - Class 2- Leeds in Leeds, posted on Wednesday 9th July 2014
Region / City Yorkshire, Leeds
Industry Transport and storage - materials
Salary From £8.00 to £12.00 per hour
Job type full time
Application by email leedsjobs@igloo-thermo.com
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 14th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Unit 5 Vale Industrial Park Tolpits Lane

Post code:

WD18 9QP

City / Town:

Watford

HQ address,
2013

Address:

Unit 5 Vale Industrial Park Tolpits Lane

Post code:

WD18 9QP

City / Town:

Watford

HQ address,
2014

Address:

Unit 5 Vale Industrial Park Tolpits Lane

Post code:

WD18 9QP

City / Town:

Watford

HQ address,
2015

Address:

Unit 5 Vale Industrial Park Tolpits Lane

Post code:

WD18 9QP

City / Town:

Watford

HQ address,
2016

Address:

Unit 5 Vale Industrial Park Tolpits Lane

Post code:

WD18 9QP

City / Town:

Watford

Accountant/Auditor,
2013 - 2014

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
14
Company Age

Closest Companies - by postcode