Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED
Company Information for

TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED

MENTMORE 20 MARSHFIELD ROAD, CASTLETON, CARDIFF, CF3 2UU,
Company Registration Number
02834880
Private Limited Company
Active

Company Overview

About Total Integrated Management Europe Ltd
TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED was founded on 1993-07-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Total Integrated Management Europe Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED
 
Legal Registered Office
MENTMORE 20 MARSHFIELD ROAD
CASTLETON
CARDIFF
CF3 2UU
Other companies in CF45
 
Filing Information
Company Number 02834880
Company ID Number 02834880
Date formed 1993-07-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB666882577  
Last Datalog update: 2024-05-05 16:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ILGA ALPATOVA
Company Secretary 2008-03-14
ILGA ALPATOVA
Director 2008-03-14
MICHAEL HERBERT JOYCE
Director 1993-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEIL JONES
Company Secretary 2000-04-01 2008-03-16
DAVID NEIL JONES
Director 2000-04-01 2008-03-16
JEANETTE HAZEL FOLEY
Company Secretary 1994-12-01 2000-04-02
JEANETTE HAZEL FOLEY
Director 1994-12-01 2000-04-02
CLIVE REX NEWMAN
Company Secretary 1993-09-15 1993-11-30
CLIVE REX NEWMAN
Director 1993-09-15 1993-11-30
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1993-07-09 1993-09-15
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1993-07-09 1993-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERBERT JOYCE
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM Unit 11 Valleys Innovation Centre Navigation Park Abercynon Mountain Ash Cardiff CF45 4SN
2023-09-26DIRECTOR APPOINTED MR DAVID NEIL JONES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR ILGA ALPATOVA
2023-09-26CESSATION OF ILGA ALPATOVA AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Termination of appointment of Ilga Alpatova on 2023-09-21
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEIL JONES
2023-09-26Appointment of Mr David Neil Jones as company secretary on 2023-09-20
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0109/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0109/07/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0109/07/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0109/07/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0109/07/11 ANNUAL RETURN FULL LIST
2011-06-02AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-31AR0109/07/10 ANNUAL RETURN FULL LIST
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERBERT JOYCE / 13/11/2009
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ILGA ALPATOVA / 06/11/2009
2010-04-27AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-25363aReturn made up to 09/07/09; full list of members
2009-07-29287Registered office changed on 29/07/2009 from c/o castle investments uk LTD castle house cardiff road taffs well cardiff CF15 7RD
2009-05-29AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-14363aReturn made up to 09/07/08; full list of members
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM MENTMORE 20 MARSHFIELD ROAD CASTLETON GWENT CF3 2UU
2008-03-19288aDIRECTOR AND SECRETARY APPOINTED ILGA ALPATOVA
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID JONES
2007-07-10363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-11363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-12363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-22363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-02363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-17363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-12363aRETURN MADE UP TO 09/07/01; NO CHANGE OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/99
1999-07-26363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-16363sRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-06363sRETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-02363bRETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS
1996-09-09288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-28SRES03EXEMPTION FROM APPOINTING AUDITORS 29/01/96
1996-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1996-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1996-02-05287REGISTERED OFFICE CHANGED ON 05/02/96 FROM: 227 BRISTOL ROAD EDGBASTON BIRMINGHAM B5 7UB
1995-07-19363bRETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS
1994-08-18363sRETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS
1994-08-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-09-29287REGISTERED OFFICE CHANGED ON 29/09/93 FROM: 21-27 CITY ROAD CARDIFF CF2 3BJ
1993-09-29SRES01ALTER MEM AND ARTS 23/07/93
1993-09-29288NEW DIRECTOR APPOINTED
1993-09-29123£ NC 100/1000000 23/07/93
1993-09-29288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-09-29ORES04NC INC ALREADY ADJUSTED 23/07/93
1993-09-29288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-29CERTNMCOMPANY NAME CHANGED COSTSOURCE LIMITED CERTIFICATE ISSUED ON 30/07/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED
Trademarks
We have not found any records of TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0173218900Stoves, heaters, grates, fires, wash boilers, braziers and similar domestic appliances, of iron or steel, for solid fuel or other non-electricsource of energy (excl. liquid or gaseous fuel, and cooking appliances, whether or not with oven, separate ovens, plate warmers, central heating boilers, hot water cylinders and large cooking appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1