TOTAL CARE MAINTENANCE & CONSTRUCTION LIMITED
NEWPORT

Hellopages » Caerphilly » Caerphilly » NP11 6GQ

Company number 04859428
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 72 -74 ST MARY STREET, RISCA, NEWPORT, GWENT, NP11 6GQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TOTAL CARE MAINTENANCE & CONSTRUCTION LIMITED are www.totalcaremaintenanceconstruction.co.uk, and www.total-care-maintenance-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Cathays Rail Station is 9.2 miles; to Cardiff Queen Street Rail Station is 9.5 miles; to Cardiff Central Rail Station is 10 miles; to Grangetown (Cardiff) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Care Maintenance Construction Limited is a Private Limited Company. The company registration number is 04859428. Total Care Maintenance Construction Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Total Care Maintenance Construction Limited is 72 74 St Mary Street Risca Newport Gwent Np11 6gq. . ROBERTS, Janette Kathleen is a Secretary of the company. HARRISON, Colin is a Director of the company. STARK, Robert is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ROBERTS, Jason Gregg has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROBERTS, Janette Kathleen
Appointed Date: 20 March 2004

Director
HARRISON, Colin
Appointed Date: 20 March 2004
79 years old

Director
STARK, Robert
Appointed Date: 20 March 2004
78 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Director
ROBERTS, Jason Gregg
Resigned: 30 September 2009
Appointed Date: 20 March 2004
64 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Persons With Significant Control

Mr Colin Harrison
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Stark
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL CARE MAINTENANCE & CONSTRUCTION LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

03 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 33 more events
02 Apr 2004
Accounting reference date extended from 31/08/04 to 31/12/04
02 Apr 2004
Registered office changed on 02/04/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW
23 Aug 2003
Secretary resigned
23 Aug 2003
Director resigned
07 Aug 2003
Incorporation

TOTAL CARE MAINTENANCE & CONSTRUCTION LIMITED Charges

4 January 2010
Debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Colin Harrison and Robert Stark
Description: Floating charge over the undertaking and property.
4 January 2010
Legal charge
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Colin Harrison and Robert Stark
Description: Land at gelynos avenue argoed blackwood caerphilly t/nos…
14 July 2004
Legal mortgage
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at gelynos avenue argoed. With the benefit of all…
25 June 2004
Legal mortgage
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of gelynos avenue argoed freehold…
24 June 2004
Debenture
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…