About

Registered Number: 05034670
Date of Incorporation: 04/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Langdon House Langdon Road, Sa1 Waterfront, Swansea, SA1 8QY

 

Based in Swansea, Total Building Control Ltd was setup in 2004, it's status at Companies House is "Active". There are 4 directors listed as Bain, Ian Martin, Brown, Richard, Ofomah, Andrew Lawrence, Bain, Lynne Maureen for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Ian Martin 16 February 2004 - 1
BROWN, Richard 29 August 2018 - 1
OFOMAH, Andrew Lawrence 29 August 2018 - 1
BAIN, Lynne Maureen 16 February 2004 29 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 17 October 2019
CH01 - Change of particulars for director 16 October 2019
PSC02 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
CS01 - N/A 04 February 2019
MR01 - N/A 30 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
MR01 - N/A 29 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 14 June 2017
MR04 - N/A 06 June 2017
MR04 - N/A 06 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 08 January 2009
395 - Particulars of a mortgage or charge 14 November 2008
395 - Particulars of a mortgage or charge 16 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
225 - Change of Accounting Reference Date 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2018 Outstanding

N/A

A registered charge 29 August 2018 Outstanding

N/A

Mortgage deed 10 November 2008 Fully Satisfied

N/A

Debenture 08 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.