Total Weed Control Limited

General information

Name:

Total Weed Control Ltd

Office Address:

Overdene House 49 Church Street Theale RG7 5BX Reading

Number: 07015412

Incorporation date: 2009-09-10

Dissolution date: 2017-03-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.totalweedcontrol.com

Description

Data updated on:

Located at Overdene House 49 Church Street, Reading RG7 5BX Total Weed Control Limited was classified as a Private Limited Company registered under the 07015412 registration number. It had been launched 15 years ago before was dissolved on Tuesday 21st March 2017.

This specific business had an individual managing director: Carl C. who was administering it for 8 years.

The companies that controlled this firm were: Amenity World Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at 49 Church Street, Theale, RG7 5BX, Berkshire and was registered as a PSC under the registration number 08467713.

Financial data based on annual reports

Company staff

Carl C.

Role: Director

Appointed: 10 September 2009

Latest update: 14 August 2023

Elizabeth M.

Role: Secretary

Appointed: 10 September 2009

Latest update: 14 August 2023

People with significant control

Amenity World Limited
Address: Overdene House 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered Uk Company Register
Registration number 08467713
Notified on 6 April 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 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 15 December 2017
Confirmation statement last made up date 01 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 17 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 17 April 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 April 2016
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 April 2013
Annual Accounts 28 February 2014
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, March 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46610 : Wholesale of agricultural machinery, equipment and supplies
7
Company Age

Similar companies nearby

Closest companies