About

Registered Number: 06014620
Date of Incorporation: 30/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: MILLS PYATT LIMITED, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG

 

Total Control Technologies Ltd was established in 2006, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Total Control Technologies Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TULLY, Paul Eric 01 December 2006 - 1
TULLY, Tracey 01 December 2006 01 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 03 December 2015
AD01 - Change of registered office address 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 04 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AD01 - Change of registered office address 26 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 25 July 2008
225 - Change of Accounting Reference Date 28 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 19 October 2007
225 - Change of Accounting Reference Date 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.