TOTAL COMMODITIES LIMITED
STANMORE WASTE INTERNATIONAL LIMITED

Hellopages » Greater London » Harrow » HA7 1JS
Company number 06407218
Status Active
Incorporation Date 23 October 2007
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge 064072180002, created on 28 November 2016; Registration of charge 064072180003, created on 28 November 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of TOTAL COMMODITIES LIMITED are www.totalcommodities.co.uk, and www.total-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Total Commodities Limited is a Private Limited Company. The company registration number is 06407218. Total Commodities Limited has been working since 23 October 2007. The present status of the company is Active. The registered address of Total Commodities Limited is Devonshire House 582 Honeypot Lane Stanmore Ha7 1js. . PATEL, Jay is a Secretary of the company. PATEL, Dipesh is a Director of the company. PATEL, Jay is a Director of the company. Director PAREKH, Paresh has been resigned. Director SHAH, Sunil Trimbaklal has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
PATEL, Jay
Appointed Date: 23 October 2007

Director
PATEL, Dipesh
Appointed Date: 23 October 2007
46 years old

Director
PATEL, Jay
Appointed Date: 23 October 2007
44 years old

Resigned Directors

Director
PAREKH, Paresh
Resigned: 21 May 2012
Appointed Date: 23 October 2007
53 years old

Director
SHAH, Sunil Trimbaklal
Resigned: 05 December 2013
Appointed Date: 21 January 2013
66 years old

Persons With Significant Control

Tw Holdings & Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTAL COMMODITIES LIMITED Events

28 Nov 2016
Registration of charge 064072180002, created on 28 November 2016
28 Nov 2016
Registration of charge 064072180003, created on 28 November 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
06 Nov 2009
Director's details changed for Mr Jay Patel on 6 November 2009
23 Sep 2009
Total exemption small company accounts made up to 31 October 2008
21 Aug 2009
Registered office changed on 21/08/2009 from 187A field end road eastcote middlesex HA5 1QR
20 Nov 2008
Return made up to 23/10/08; full list of members
23 Oct 2007
Incorporation

TOTAL COMMODITIES LIMITED Charges

28 November 2016
Charge code 0640 7218 0003
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 November 2016
Charge code 0640 7218 0002
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
24 November 2014
Charge code 0640 7218 0001
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…