About

Registered Number: 01828161
Date of Incorporation: 27/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: 52 Pelhams Walk, Esher, Surrey, KT10 8QD,

 

Total Project Integration Ltd was setup in 1984. There are 6 directors listed as Cowie, Ian Peter, Cowie, Pamela Stephanie, Birch, Abigail Victoria, Birch, Adam Daniel, Everton, William, Nuttall, Ashley Elizabeth for the business. 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
BIRCH, Abigail Victoria 03 April 2007 31 March 2017 1
BIRCH, Adam Daniel 31 March 2017 14 February 2019 1
EVERTON, William N/A 01 January 1995 1
NUTTALL, Ashley Elizabeth 03 April 2007 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
COWIE, Ian Peter 28 June 2014 14 February 2019 1
COWIE, Pamela Stephanie N/A 28 June 2014 1

Filing History

Document Type Date
PSC07 - N/A 14 August 2020
CS01 - N/A 14 August 2020
AD01 - Change of registered office address 14 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
CH01 - Change of particulars for director 03 August 2020
SH03 - Return of purchase of own shares 21 May 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 12 July 2018
PSC01 - N/A 11 July 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 22 May 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 21 June 2016
MR01 - N/A 16 October 2015
RESOLUTIONS - N/A 14 July 2015
SH01 - Return of Allotment of shares 14 July 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 27 May 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 September 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 08 April 2008
363a - Annual Return 30 August 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
395 - Particulars of a mortgage or charge 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
363a - Annual Return 04 August 2005
AA - Annual Accounts 22 July 2005
363a - Annual Return 15 September 2004
AA - Annual Accounts 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 16 July 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 12 August 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 13 July 1995
288 - N/A 30 January 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 05 July 1993
287 - Change in situation or address of Registered Office 06 January 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 30 September 1991
363b - Annual Return 03 September 1991
363(287) - N/A 03 September 1991
363a - Annual Return 16 May 1991
RESOLUTIONS - N/A 15 April 1991
MISC - Miscellaneous document 04 April 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 21 November 1990
288 - N/A 13 September 1989
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1988
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
NEWINC - New incorporation documents 27 June 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Outstanding

N/A

Debenture 03 April 2006 Outstanding

N/A

Legal charge 17 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.