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

TOTAL RECLAIM SYSTEMS LIMITED

266 SOUTHTOWN ROAD, GREAT YARMOUTH, NORFOLK, NR31 0JJ,
Company Registration Number
03592608
Private Limited Company
Active

Company Overview

About Total Reclaim Systems Ltd
TOTAL RECLAIM SYSTEMS LIMITED was founded on 1998-07-03 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Total Reclaim Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOTAL RECLAIM SYSTEMS LIMITED
 
Legal Registered Office
266 SOUTHTOWN ROAD
GREAT YARMOUTH
NORFOLK
NR31 0JJ
Other companies in NR31
 
Filing Information
Company Number 03592608
Company ID Number 03592608
Date formed 1998-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 19:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL RECLAIM SYSTEMS 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 RECLAIM SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW BUCHAN
Company Secretary 2013-07-15
MICHAEL ANDREW BUCHAN
Director 2013-07-15
DOUGLAS HUNTER DUGUID
Director 2013-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARTIN
Director 1998-07-06 2014-08-30
JAMES DALLAS
Company Secretary 2013-01-01 2013-07-15
VALERIE ANN MARTIN
Director 1998-07-06 2013-07-15
RICHARD MARTIN
Company Secretary 1998-07-06 2013-01-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-07-03 1998-07-06
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-07-03 1998-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BUCHAN MINTEG LIMITED Director 2017-06-08 CURRENT 2012-06-27 Active
MICHAEL ANDREW BUCHAN NORSON HOLDINGS LIMITED Director 2010-04-13 CURRENT 2007-02-22 Active
MICHAEL ANDREW BUCHAN NORSON GROUP LIMITED Director 2010-04-13 CURRENT 1996-07-02 Active
MICHAEL ANDREW BUCHAN NORSON ENGINEERING LIMITED Director 2010-04-13 CURRENT 1998-02-27 Active
MICHAEL ANDREW BUCHAN ENERMECH UAE LIMITED Director 2009-04-08 CURRENT 2003-02-05 Active
MICHAEL ANDREW BUCHAN SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Director 2008-10-03 CURRENT 2003-02-03 Active
MICHAEL ANDREW BUCHAN A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Director 2008-10-03 CURRENT 1995-01-18 Active
MICHAEL ANDREW BUCHAN ENERMECH SERVICES LIMITED Director 2008-10-03 CURRENT 1987-12-18 Active
MICHAEL ANDREW BUCHAN SPECIALIST TRAINING & MAINTENANCE LIMITED Director 2008-10-03 CURRENT 2003-09-16 Active
MICHAEL ANDREW BUCHAN ENERMECH LIMITED Director 2008-04-11 CURRENT 2008-03-01 Active
DOUGLAS HUNTER DUGUID MINTEG LIMITED Director 2017-06-08 CURRENT 2012-06-27 Active
DOUGLAS HUNTER DUGUID NORSON HOLDINGS LIMITED Director 2010-04-13 CURRENT 2007-02-22 Active
DOUGLAS HUNTER DUGUID NORSON HYDRAULIC SERVICES LIMITED Director 2010-04-13 CURRENT 1989-08-16 Active
DOUGLAS HUNTER DUGUID NORSON GROUP LIMITED Director 2010-04-13 CURRENT 1996-07-02 Active
DOUGLAS HUNTER DUGUID NORSON ENGINEERING LIMITED Director 2010-04-13 CURRENT 1998-02-27 Active
DOUGLAS HUNTER DUGUID NORSON POWER LIMITED Director 2010-04-13 CURRENT 2006-05-05 Active
DOUGLAS HUNTER DUGUID ENERMECH UAE LIMITED Director 2009-04-08 CURRENT 2003-02-05 Active
DOUGLAS HUNTER DUGUID SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Director 2008-10-03 CURRENT 2003-02-03 Active
DOUGLAS HUNTER DUGUID A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Director 2008-10-03 CURRENT 1995-01-18 Active
DOUGLAS HUNTER DUGUID ENERMECH SERVICES LIMITED Director 2008-10-03 CURRENT 1987-12-18 Active
DOUGLAS HUNTER DUGUID SPECIALIST TRAINING & MAINTENANCE LIMITED Director 2008-10-03 CURRENT 2003-09-16 Active
DOUGLAS HUNTER DUGUID ENERMECH LIMITED Director 2008-04-11 CURRENT 2008-03-01 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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2024-01-26DIRECTOR APPOINTED MR ALAN GORDON MCLEAN
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BUCHAN
2020-01-22TM02Termination of appointment of Michael Andrew Buchan on 2019-12-31
2020-01-22AP01DIRECTOR APPOINTED SANDEEP SHARMA
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035926080004
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-08-31PSC05Change of details for Enermech Limited as a person with significant control on 2018-07-09
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100001
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-02-27DISS40Compulsory strike-off action has been discontinued
2016-02-25AA31/12/14 TOTAL EXEMPTION SMALL
2016-02-25AA31/12/14 TOTAL EXEMPTION SMALL
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100001
2015-08-27AR0103/07/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100001
2014-08-29AR0103/07/14 ANNUAL RETURN FULL LIST
2014-08-29CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANDREW BUCHAN on 2013-12-01
2014-08-29CH01Director's details changed for Michael Andrew Buchan on 2013-12-01
2013-10-08RES01ADOPT ARTICLES 08/10/13
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035926080004
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035926080003
2013-08-14AP01DIRECTOR APPOINTED DOUGLAS HUNTER DUGUID
2013-08-14AP03Appointment of Michael Andrew Buchan as company secretary
2013-08-14AP01DIRECTOR APPOINTED MICHAEL ANDREW BUCHAN
2013-08-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES DALLAS
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MARTIN
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT UNITED KINGDOM
2013-08-05AR0103/07/13 FULL LIST
2013-08-01SH0131/12/04 STATEMENT OF CAPITAL GBP 100001
2013-07-30RP04SECOND FILING WITH MUD 03/07/12 FOR FORM AR01
2013-07-30RP04SECOND FILING WITH MUD 03/07/11 FOR FORM AR01
2013-07-30RP04SECOND FILING WITH MUD 03/07/10 FOR FORM AR01
2013-07-30AR0103/07/09 FULL LIST AMEND
2013-07-30AR0103/07/08 FULL LIST AMEND
2013-07-30AR0103/07/07 FULL LIST AMEND
2013-07-30AR0103/07/06 FULL LIST AMEND
2013-07-30AR0103/07/05 FULL LIST AMEND
2013-07-30AR0103/07/04 FULL LIST AMEND
2013-07-30AR0103/07/03 FULL LIST AMEND
2013-07-30AR0103/07/02 FULL LIST AMEND
2013-07-30AR0103/07/01 FULL LIST AMEND
2013-07-30AR0103/07/00 FULL LIST AMEND
2013-07-30AR0103/07/99 FULL LIST AMEND
2013-07-30ANNOTATIONClarification
2013-07-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13AP03SECRETARY APPOINTED JAMES DALLAS
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MARTIN
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-05AR0103/07/12 FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN MARTIN / 07/06/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN / 07/06/2012
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARTIN / 07/06/2012
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM, LODDINGTON OAST, LINTON, MAIDSTONE, KENT, ME17 4AG
2011-08-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-20AR0103/07/11 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-19AR0103/07/10 FULL LIST
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-08-13363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-27363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-08-0388(2)RAD 31/12/04--------- £ SI 5000@1=5000 £ IC 95000/100000
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL RECLAIM SYSTEMS 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 RECLAIM SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-07 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
2013-10-07 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
LEGAL CHARGE 2003-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 259,418
Provisions For Liabilities Charges 2012-01-01 £ 41,121

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 RECLAIM SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 535,004
Current Assets 2012-01-01 £ 802,116
Debtors 2012-01-01 £ 257,112
Fixed Assets 2012-01-01 £ 367,889
Shareholder Funds 2012-01-01 £ 869,466
Stocks Inventory 2012-01-01 £ 10,000
Tangible Fixed Assets 2012-01-01 £ 367,889

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by TOTAL RECLAIM SYSTEMS LIMITED

TOTAL RECLAIM SYSTEMS LIMITED has registered 2 patents

GB2437263 , GB2407921 ,

Domain Names
We do not have the domain name information for TOTAL RECLAIM SYSTEMS LIMITED
Trademarks
We have not found any records of TOTAL RECLAIM SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL RECLAIM SYSTEMS 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 (96090 - Other service activities n.e.c.) as TOTAL RECLAIM SYSTEMS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL RECLAIM SYSTEMS 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 TOTAL RECLAIM SYSTEMS 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 RECLAIM SYSTEMS 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.