Totallyplant.com Limited

General information

Name:

Totallyplant.com Ltd

Office Address:

2 Mountside HA7 2DT Stanmore

Number: 06843075

Incorporation date: 2009-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Totallyplant is a firm with it's headquarters at HA7 2DT Stanmore at 2 Mountside. This enterprise has been registered in year 2009 and is established under reg. no. 06843075. This enterprise has been present on the UK market for fifteen years now and the last known state is active. This business's SIC and NACE codes are 33190 and has the NACE code: Repair of other equipment. 2022-03-31 is the last time when the company accounts were reported.

For this firm, a variety of director's duties have been met by Samantha H. and Michael H.. When it comes to these two individuals, Michael H. has supervised firm for the longest period of time, having become a vital part of the Management Board on 2009.

Executives who have control over this firm are as follows: Samantha H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ryan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samantha H.

Role: Director

Appointed: 17 November 2011

Latest update: 30 March 2024

Samantha H.

Role: Secretary

Appointed: 11 March 2009

Latest update: 30 March 2024

Michael H.

Role: Director

Appointed: 11 March 2009

Latest update: 30 March 2024

People with significant control

Samantha H.
Notified on 7 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ryan H.
Notified on 7 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
Notified on 7 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kim H.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ryan H.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha M.
Notified on 6 April 2016
Ceased on 3 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 May 2015
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/01/09 (CS01)
filed on: 14th, January 2024
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 33120 : Repair of machinery
15
Company Age

Similar companies nearby

Closest companies