About

Registered Number: 05779630
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Active
Registered Address: Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR,

 

Having been setup in 2006, Total Wrap Ltd have registered office in Norwich, it has a status of "Active". We don't know the number of employees at Total Wrap Ltd. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Scott Graham 01 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Victoria Louise 01 May 2006 30 June 2007 1
EVANS, Martin William 01 July 2007 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 29 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 19 April 2018
AD01 - Change of registered office address 02 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 02 June 2016
SH01 - Return of Allotment of shares 02 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 15 April 2011
CH01 - Change of particulars for director 14 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 08 January 2009
225 - Change of Accounting Reference Date 20 November 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363a - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 27 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
MEM/ARTS - N/A 26 May 2006
CERTNM - Change of name certificate 18 May 2006
CERTNM - Change of name certificate 28 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.