Company Information for TOTAL E-SOLUTIONS (CONSULTING) LIMITED
1812 BUILDING, WOODBOTTOM, MIRFIELD, WEST YORKSHIRE, WF14 8HE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TOTAL E-SOLUTIONS (CONSULTING) LIMITED | |
Legal Registered Office | |
1812 BUILDING WOODBOTTOM MIRFIELD WEST YORKSHIRE WF14 8HE Other companies in WF14 | |
Company Number | 04777637 | |
---|---|---|
Company ID Number | 04777637 | |
Date formed | 2003-05-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/10/2023 | |
Account next due | 29/07/2025 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 16:26:02 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAWN SLATER |
||
NIGEL HOWARD AINSWORTH |
||
JONATHAN STEPNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELLY JANE HALL |
Company Secretary | ||
ELIZABETH STEPNEY |
Company Secretary | ||
KELLY JANE HALL |
Company Secretary | ||
DAVID GARETH KERR |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
29/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Jonathan Stepney as a person with significant control on 2022-09-06 | ||
Director's details changed for Mr Jonathan Stepney on 2022-09-06 | ||
Change of details for Mr Jonathan Stepney as a person with significant control on 2022-09-06 | ||
AA | 29/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
AA | 29/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD AINSWORTH | |
CH01 | Director's details changed for Mr Nigel Howard Ainsworth on 2020-08-10 | |
AA | 29/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | 29/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Jonathan Stepney as a person with significant control on 2018-11-15 | |
CH01 | Director's details changed for Mr Jonathan Stepney on 2018-11-15 | |
TM02 | Termination of appointment of Dawn Slater on 2019-01-18 | |
AA | 29/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | 29/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIGEL HOWARD AINSWORTH | |
AA01 | Previous accounting period shortened from 30/10/16 TO 29/10/16 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 30/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/15 TO 30/10/15 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/16 FROM The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
RES14 | Resolutions passed:
| |
SH01 | 18/06/13 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/12 FROM 20 St Johns North St Johns Wakefield WF1 3QA | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPNEY / 24/05/2011 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/07/06 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 10 CLIFF PARADE WAKEFIELD WEST YORKSHIRE WF1 2TA | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 1 SPINNERS AVENUE WAKEFIELD WEST YORKSHIRE WF1 3QD | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 37 LARKSPUR WAY ALVERTHORPE WAKEFIELD WEST YORKSHIRE WF2 0FD | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 81A STANLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 4LH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
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 E-SOLUTIONS (CONSULTING) LIMITED
TOTAL E-SOLUTIONS (CONSULTING) LIMITED owns 1 domain names.
total-e-solutions.co.uk
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as TOTAL E-SOLUTIONS (CONSULTING) LIMITED are:
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. |