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

TOTALMASTER LIMITED

Allerton Manor Golf Club Allerton Road, Mossley Hill, Liverpool, MERSEYSIDE, L18 3JT,
Company Registration Number
02911390
Private Limited Company
Active

Company Overview

About Totalmaster Ltd
TOTALMASTER LIMITED was founded on 1994-03-22 and has its registered office in Liverpool. The organisation's status is listed as "Active". Totalmaster Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOTALMASTER LIMITED
 
Legal Registered Office
Allerton Manor Golf Club Allerton Road
Mossley Hill
Liverpool
MERSEYSIDE
L18 3JT
Other companies in L1
 
Filing Information
Company Number 02911390
Company ID Number 02911390
Date formed 1994-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 08:10:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALMASTER 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 TOTALMASTER LIMITED

Current Directors
Officer Role Date Appointed
JAMES MUTCH
Company Secretary 1999-05-07
MICHAEL HANLON
Director 1994-04-11
JAMES MUTCH
Director 1994-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN JOHN CLUNN
Company Secretary 1994-04-11 2004-07-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-03-22 1994-04-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-03-22 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MUTCH SPARECO1 LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
JAMES MUTCH MET APPARTMENTS LIMITED Company Secretary 1996-08-11 CURRENT 1996-07-05 Dissolved 2013-09-24
JAMES MUTCH SUPREMEBASE LIMITED Company Secretary 1994-07-19 CURRENT 1994-07-12 Active
JAMES MUTCH MILLVIEW DEVELOPMENTS LIMITED Company Secretary 1994-01-10 CURRENT 1993-03-01 Active
MICHAEL HANLON L32 TRADING LIMITED Director 2014-04-28 CURRENT 2014-02-06 Active
MICHAEL HANLON THE MET APARTMENTS SPACE LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
MICHAEL HANLON THE MET APARTMENTS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
MICHAEL HANLON THE GUILDHALL MANAGEMENT COMPANY LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
MICHAEL HANLON MAGHULL CONSTRUCTION (NORTH WEST) LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
MICHAEL HANLON MAGHULL INVESTMENTS (FORMBY) LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (HAHNEMANN HOUSE) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (68/70 HOPE STREET) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (CROSBY) LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active
MICHAEL HANLON RTB ESTATES BLACKPOOL LTD Director 2005-03-23 CURRENT 2005-03-23 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (GUILDHALL) LIMITED Director 2004-10-05 CURRENT 2004-10-05 Active
MICHAEL HANLON POSTING HOUSE APPARTMENTS LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active
MICHAEL HANLON GUILDHALL APARTMENTS LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active - Proposal to Strike off
MICHAEL HANLON MAGHULL INVESTMENTS (SOUTHPORT) LIMITED Director 2004-02-09 CURRENT 2004-02-09 Active - Proposal to Strike off
MICHAEL HANLON MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED Director 2004-02-04 CURRENT 2004-02-04 Active
MICHAEL HANLON URBAN GENERATION (GATLEY) LIMITED Director 2003-09-01 CURRENT 2003-07-31 Active
MICHAEL HANLON URBAN GENERATION (SEFTON HOUSE) LIMITED Director 2003-04-02 CURRENT 2003-04-02 Active - Proposal to Strike off
MICHAEL HANLON URBAN GENERATION (SOUTHPORT) LIMITED Director 2002-09-05 CURRENT 2002-09-05 Active
MICHAEL HANLON BLANDSHELF LIMITED Director 2002-03-28 CURRENT 2001-03-21 Active - Proposal to Strike off
MICHAEL HANLON VICTORIA MILL MANAGEMENT LIMITED Director 2000-06-01 CURRENT 1999-02-04 Active - Proposal to Strike off
MICHAEL HANLON POWERFIRE LIMITED Director 1999-11-09 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL HANLON MET APPARTMENTS LIMITED Director 1996-08-11 CURRENT 1996-07-05 Dissolved 2013-09-24
MICHAEL HANLON SUPREMEBASE LIMITED Director 1994-07-19 CURRENT 1994-07-12 Active
MICHAEL HANLON COINGLOW LIMITED Director 1991-06-30 CURRENT 1983-02-23 Active
JAMES MUTCH THE MET APARTMENTS SPACE LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
JAMES MUTCH THE MET APARTMENTS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
JAMES MUTCH THE GUILDHALL MANAGEMENT COMPANY LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
JAMES MUTCH URBAN GENERATION (SEFTON HOUSE) LIMITED Director 2006-06-30 CURRENT 2003-04-02 Active - Proposal to Strike off
JAMES MUTCH MAGHULL INVESTMENTS (FORMBY) LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active
JAMES MUTCH MAGHULL DEVELOPMENTS (68/70 HOPE STREET) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
JAMES MUTCH RTB ESTATES BLACKPOOL LTD Director 2005-03-23 CURRENT 2005-03-23 Active
JAMES MUTCH MAGHULL DEVELOPMENTS (GUILDHALL) LIMITED Director 2004-10-05 CURRENT 2004-10-05 Active
JAMES MUTCH POSTING HOUSE APPARTMENTS LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active
JAMES MUTCH GUILDHALL APARTMENTS LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active - Proposal to Strike off
JAMES MUTCH MAGHULL INVESTMENTS (SOUTHPORT) LIMITED Director 2004-02-09 CURRENT 2004-02-09 Active - Proposal to Strike off
JAMES MUTCH MAGHULL DEVELOPMENTS LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active - Proposal to Strike off
JAMES MUTCH URBAN GENERATION (GATLEY) LIMITED Director 2003-09-01 CURRENT 2003-07-31 Active
JAMES MUTCH URBAN GENERATION (SOUTHPORT) LIMITED Director 2002-09-05 CURRENT 2002-09-05 Active
JAMES MUTCH BLANDSHELF LIMITED Director 2001-05-25 CURRENT 2001-03-21 Active - Proposal to Strike off
JAMES MUTCH VICTORIA MILL MANAGEMENT LIMITED Director 2000-06-01 CURRENT 1999-02-04 Active - Proposal to Strike off
JAMES MUTCH POWERFIRE LIMITED Director 1999-11-09 CURRENT 1999-10-26 Active - Proposal to Strike off
JAMES MUTCH MET APPARTMENTS LIMITED Director 1996-08-11 CURRENT 1996-07-05 Dissolved 2013-09-24
JAMES MUTCH SUPREMEBASE LIMITED Director 1994-07-19 CURRENT 1994-07-12 Active
JAMES MUTCH COINGLOW LIMITED Director 1991-06-30 CURRENT 1983-02-23 Active

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
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF
2023-08-05Compulsory strike-off action has been discontinued
2023-08-02CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-08AAMDAmended account full exemption
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-22AAMDAmended account full exemption
2021-05-29AAMDAmended account full exemption
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH
2019-04-04AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH HANLON
2019-04-04TM02Termination of appointment of James Mutch on 2019-03-31
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM Management Suite, Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool L18 3JT England
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM 26 Rodney Street Liverpool L1 2TQ
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0122/03/14 ANNUAL RETURN FULL LIST
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-30AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/01/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/01/2013
2013-04-30CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MUTCH on 2013-01-01
2012-05-11AR0122/03/12 FULL LIST
2012-01-20MEM/ARTSARTICLES OF ASSOCIATION
2012-01-20RES13APPROVAL OF FUNDING DOCUMENTS 06/01/2012
2012-01-20RES01ALTER ARTICLES 06/01/2012
2012-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-05-09AR0122/03/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 21/03/2011
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 58 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ
2010-05-20AR0122/03/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-08363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM SWITCH HOUSE NORTHERN PERIMETER ROAD BOOTLE LIVERPOOL L30 7PT
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-08-22363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/07
2007-04-24363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07288bSECRETARY RESIGNED
2004-05-19363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-07363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-18363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-09363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-21288aNEW SECRETARY APPOINTED
2000-06-21363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-13363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1999-04-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-26363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-18363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1997-02-2788(2)RAD 12/02/97--------- £ SI 198@1=198 £ IC 2/200
1997-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 28/01/97
1996-08-20395PARTICULARS OF MORTGAGE/CHARGE
1996-04-23363sRETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS
1996-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-03-31SRES03EXEMPTION FROM APPOINTING AUDITORS 15/03/96
1995-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-23363sRETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS
1994-04-17288NEW DIRECTOR APPOINTED
1994-04-17287REGISTERED OFFICE CHANGED ON 17/04/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1994-04-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TOTALMASTER 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 TOTALMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 2,433,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TOTALMASTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 10
Current Assets 2012-04-01 £ 324,195
Debtors 2012-04-01 £ 324,185
Fixed Assets 2012-04-01 £ 2,500,351
Shareholder Funds 2012-04-01 £ 391,025
Tangible Fixed Assets 2012-04-01 £ 2,500,351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTALMASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTALMASTER LIMITED
Trademarks
We have not found any records of TOTALMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTALMASTER 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 (68100 - Buying and selling of own real estate) as TOTALMASTER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TOTALMASTER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALMASTER 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 TOTALMASTER 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.