Background WavePink WaveYellow Wave

TOTAL BUILDING MAINTENANCE LIMITED (04352965)

TOTAL BUILDING MAINTENANCE LIMITED (04352965) is an active UK company. incorporated on 15 January 2002. with registered office in Warrington. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. TOTAL BUILDING MAINTENANCE LIMITED has been registered for 24 years. Current directors include VEREY, Louise Marie.

Company Number
04352965
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
Wilson House Cinnamon Park, Warrington, WA2 0XP
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
VEREY, Louise Marie
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL BUILDING MAINTENANCE LIMITED

TOTAL BUILDING MAINTENANCE LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. TOTAL BUILDING MAINTENANCE LIMITED was registered 24 years ago.(SIC: 43220)

Status

active

Active since 24 years ago

Company No

04352965

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 15 January 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 29 January 2026
For period ending 15 January 2026

Previous Company Names

TOTAL MANAGEMENT SOLUTIONS LIMITED
From: 15 January 2002To: 7 February 2002
Contact
Address

Wilson House Cinnamon Park Fearnhead Warrington, WA2 0XP,

Timeline

11 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Jul 16
Owner Exit
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jan 20
Director Left
Jun 20
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

VEREY, Louise Marie

Active
Cinnamon Park, WarringtonWA2 0XP
Born May 1981
Director
Appointed 22 Nov 2012

VEREY, Maureen

Resigned
Cinnamon Park, WarringtonWA2 0XP
Secretary
Appointed 15 Jan 2002
Resigned 15 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 15 Jan 2002

ADAMS, Roy

Resigned
93 Longmore Avenue, New BarnetEN5 1JZ
Born August 1939
Director
Appointed 15 Jan 2002
Resigned 25 May 2005

BURKE, Elliot

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born September 1980
Director
Appointed 31 Dec 2019
Resigned 14 Jan 2020

SHAH, Nishma

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born November 1974
Director
Appointed 24 Sept 2007
Resigned 02 Apr 2012

VEREY, David Peter

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born December 1977
Director
Appointed 24 Sept 2007
Resigned 17 Aug 2017

VEREY, Maureen

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born November 1950
Director
Appointed 15 Jan 2002
Resigned 15 Mar 2016

VEREY, Peter

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born September 1950
Director
Appointed 15 Jan 2002
Resigned 17 Aug 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 2002
Resigned 15 Jan 2002

Persons with significant control

3

1 Active
2 Ceased

Ms Louise Marie Verey

Active
Cinnamon Park, WarringtonWA2 0XP
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017
Cinnamon Park, WarringtonWA2 0XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2017
Ceased 17 Aug 2017
Cinnamon Park, WarringtonWA2 0XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

101

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2009
AAAnnual Accounts
Legacy
12 February 2009
287Change of Registered Office
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
88(2)R88(2)R
Legacy
25 March 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
25 March 2007
MEM/ARTSMEM/ARTS
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
28 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Auditors Resignation Company
20 September 2005
AUDAUD
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
22 September 2004
287Change of Registered Office
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
10 December 2002
287Change of Registered Office
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Memorandum Articles
18 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2002
NEWINCIncorporation