General information

Name:

Totalmulti Ltd

Office Address:

Trinity House 28-30 Blucher Street B1 1QH Birmingham

Number: 02314570

Incorporation date: 1988-11-08

Dissolution date: 2021-12-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02314570 36 years ago, Totalmulti Limited had been a private limited company until 2021/12/27 - the time it was dissolved. The company's latest office address was Trinity House, 28-30 Blucher Street Birmingham.

John S. was the following company's managing director.

John S. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

John S.

Role: Director

Latest update: 5 December 2023

Judith A.

Role: Secretary

Appointed: 16 December 1992

Latest update: 5 December 2023

People with significant control

John S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 13 December 2018
Confirmation statement last made up date 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2012
End Date For Period Covered By Report 31 December 2012
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 October 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 December 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 6 June 2013
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 6 June 2013
Annual Accounts 10 June 2014
Date Approval Accounts 10 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2016/12/31 (AA)
filed on: 27th, April 2018
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2011

Address:

Fiveways Garage 164 Greenside Lane Droylsden

Post code:

M43 7UT

City / Town:

Manchester

HQ address,
2012

Address:

Fiveways Garage 164 Greenside Lane Droylsden

Post code:

M43 7UT

City / Town:

Manchester

HQ address,
2013

Address:

Fiveways Garage 164 Greenside Lane Droylsden

Post code:

M43 7UT

City / Town:

Manchester

HQ address,
2014

Address:

Fiveways Garage 164 Greenside Lane Droylsden

Post code:

M43 7UT

City / Town:

Manchester

HQ address,
2015

Address:

Fiveways Garage 164 Greenside Lane Droylsden

Post code:

M43 7UT

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45200 : Maintenance and repair of motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
33
Company Age

Similar companies nearby

Closest companies