Company NameTotal Buying Abroad Limited
DirectorsPaul Janion and Sara Leigh Janion
Company StatusActive
Company Number09639451
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Janion
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Viscount House
River Lane
Saltney
Cheshire
CH4 8RH
Wales
Director NameMrs Sara Leigh Janion
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Viscount House
River Lane
Saltney
Cheshire
CH4 8RH
Wales

Location

Registered AddressSuite 6 Viscount House
River Lane
Saltney
Cheshire
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 September 2018Registered office address changed from Office 2, Viscount House River Lane Saltney Chester CH4 8RH England to Suite 6 Viscount House River Lane Saltney Cheshire CH4 8RH on 27 September 2018 (1 page)
18 June 2018Change of details for Mrs Sara Leigh Janion as a person with significant control on 19 July 2017 (2 pages)
18 June 2018Change of details for Mr Paulq Janion as a person with significant control on 19 July 2017 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
26 April 2017Registered office address changed from 9 Castle Street Chester Cheshire CH1 2DS United Kingdom to Office 2, Viscount House River Lane Saltney Chester CH4 8RH on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 9 Castle Street Chester Cheshire CH1 2DS United Kingdom to Office 2, Viscount House River Lane Saltney Chester CH4 8RH on 26 April 2017 (1 page)
5 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
5 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)