TOTAL BITUMEN UK LIMITED
Overview
Company Name | TOTAL BITUMEN UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00105979 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TOTAL BITUMEN UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TOTAL BITUMEN UK LIMITED located?
Registered Office Address | 10 Upper Bank Street (19th Floor) Canary Wharf E14 5BF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOTAL BITUMEN UK LIMITED?
Company Name | From | Until |
---|---|---|
TOTALFINAELF BITUMEN LIMITED | Mar 09, 2001 | Mar 09, 2001 |
LANFINA BITUMEN LIMITED | Dec 31, 1978 | Dec 31, 1978 |
L.T.D.STORAGE LIMITED | Nov 17, 1909 | Nov 17, 1909 |
What are the latest accounts for TOTAL BITUMEN UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TOTAL BITUMEN UK LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for TOTAL BITUMEN UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Ruth Clarke as a secretary on Jul 08, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Cogan as a secretary on Apr 28, 2025 | 1 pages | TM02 | ||
Appointment of Ms Patricia Brigitte Buisson-Hays-Narbonne as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Appointment of Mr Paul Martin Crane as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Almila Acan Kahvecioglu as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Totalenergies Marketing Uk Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 183 Eversholt Street London NW1 1BU England to 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF on Jun 13, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Change of details for Total Uk Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Change of details for Total Marketing Services Sa as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Andrew Cogan as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||
Termination of appointment of Calum James Stacey as a secretary on Dec 06, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Total Sa as a person with significant control on May 28, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mrs Almila Acan Kahvecioglu on Dec 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Who are the officers of TOTAL BITUMEN UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Ruth | Secretary | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | 337790450001 | |||||||
BUISSON-HAYS-NARBONNE, Patricia Brigitte | Director | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | France | French | Director Of Operations Western Europe | 331064090001 | ||||
CRANE, Paul Martin | Director | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | England | British | Md Energy Company | 313104060001 | ||||
MILTON, Jonathan David | Director | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | England | British | Oil Company Executive | 192528400001 | ||||
COGAN, Andrew | Secretary | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | 290351820001 | |||||||
HALL, Aminta Liliana | Secretary | 40 Melton Street NW1 2FD London One Euston Square United Kingdom | 164416400001 | |||||||
HINES, Susan Jane | Secretary | Dene Cottage Danemore Lane RH9 8JF South Godstone Surrey | British | 6664880002 | ||||||
LONGLEY, Caryl Annette | Secretary | 10 Elliot Avenue HA4 9LZ Ruislip Middlesex | British | 81303470001 | ||||||
POYNTER, Russell Gerard | Secretary | 13 Hopwood Close WD17 4LJ Watford Hertfordshire | British | 79276050002 | ||||||
STACEY, Calum James | Secretary | Eversholt Street NW1 1BU London 183 England | 235193370001 | |||||||
VANDERVELL, Nicholas Charles Patrick | Secretary | Reeds Hatch Farm Dockenfield GU10 4ET Farnham Surrey | British | 8389830002 | ||||||
YOUNG, Lee Ian | Secretary | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | British | Solicitor | 132535290001 | |||||
ACAN KAHVECIOGLU, Almila | Director | Upper Bank Street (19th Floor) Canary Wharf E14 5BF London 10 | England | Turkish,French | Company Executive | 260084180002 | ||||
ATTWOOD, Jeffrey Neil | Director | 13 Gustard Wood Wheathampstead AL4 8RP St. Albans Hertfordshire | British | Oil Company Executive | 64968430001 | |||||
BOZEC, Eric Pierre | Director | 40 Melton Street NW1 2FD London One Euston Square United Kingdom | United Kingdom | French | Oil Company Executive | 130841580004 | ||||
FAILLE, Francois Della | Director | 438 Avenue Louise FOREIGN Brussels 1050 Belgium | Belgian | Engineer | 30417570001 | |||||
GARTON, Jonathan Hugh Leslie | Director | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | England | British | Oil Company Executive | 175529350001 | ||||
GRAHAM, John Harris, Managing Director | Director | 7 Green Lane North Timperley WA15 7NQ Altrincham Cheshire | England | British | Production Director | 167320040001 | ||||
HALL, Aminta Liliana | Director | 40 Melton Street NW1 2FD London One Euston Square United Kingdom | England | British | Solicitor | 173546880001 | ||||
HOWORTH, Simon Patrick Henry | Director | 63 Vicarage Road SW14 8RY London | British | Oil Company Executive | 10815840001 | |||||
HURLEY, John David | Director | 9 Firbank Road AL3 6NA St Albans Hertfordshire | British | Oil Company Executive | 12463770001 | |||||
HUTCHISON, Pierre | Director | Wayside Cottage Newbury Street Kintbury RG17 9UU Hungerford Berkshire | England | French | Oil Company Executive | 90759620002 | ||||
JOHNSON, Peter Herbert William | Director | 1 Ridgemoor Close GU26 6QX Hindhead Surrey | British | Oil Company Executive | 1545740001 | |||||
JORDAN, Philip William | Director | 3 Hillcrest Close KT18 5JY Epsom Surrey | British | Oil Company Executive | 5163100001 | |||||
LADEN, Richard John Leon | Director | 40 Melton Street NW1 2FD London One Euston Square United Kingdom | United Kingdom | Belgian/British | Oil Company Executive | 166838440001 | ||||
LONGLEY, Caryl Annette | Director | 10 Elliot Avenue HA4 9LZ Ruislip Middlesex | British | Solicitor | 81303470001 | |||||
MITTELMAN, Stanislas | Director | 14 Neville Terrace SW7 3AT London | French | Managing Director | 100292940002 | |||||
OLLERHEAD, Stephen William | Director | 12 Thorn Close RG41 4SQ Wokingham Berkshire | British | General Manager | 53607710001 | |||||
OWENS, Peter | Director | 31 Greville Park Road KT21 2QU Ashtead Surrey | England | British | Chartered Accountant | 25288840001 | ||||
PARKER, Simon Charles | Director | 6 Whitecroft Meadows Haslingden BB4 4BA Rossendale Lancashire | United Kingdom | British | Sales Manager | 27700440002 | ||||
PATON, Douglas Thomas | Director | Three Ways Vicarage Road RH7 6HA Lingfield Surrey | British | Accountant | 10433560002 | |||||
PEAKE, Charles Julian | Director | 8 Nixon Farm Court Nixon Lane Ulneswalton PR5 3LD Leyland Lancashire | British | General Manager | 27099450001 | |||||
RODRIGUEZ BARTOLOME, Monica | Director | Eversholt Street NW1 1BU London 183 England | England | Spanish | Hr Manager | 193218480001 | ||||
SEGALL, Steven | Director | 19 Ashley Gardens AL5 3EN Harpenden Hertfordshire | United Kingdom | British | General Manager | 94017590001 | ||||
SEGARRA, Patrick | Director | 12 Wallgrave Road SW5 0RL London | French | Executive | 73317910002 |
Who are the persons with significant control of TOTAL BITUMEN UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Totalenergies Marketing Uk Limited | Apr 06, 2016 | Upper Bank Street E14 5BF London 10 Upper Bank Street (19th Floor) London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Totalenergies Marketing Services Sas | Apr 06, 2016 | 24 Cours Michelet Puteaux 92800 Paris Tour Michelet France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Totalenergies Se | Apr 06, 2016 | Place Jean Millier La Defense 6 92400 Courbevoie 2 Paris France | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0