TOTAL SOLUTIONS (U.K.) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1HN

Company number 02092756
Status Active
Incorporation Date 23 January 1987
Company Type Private Limited Company
Address 4 CHAPEL ROW, QUEEN SQUARE, BATH, BA1 1HN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 53,000 . The most likely internet sites of TOTAL SOLUTIONS (U.K.) LIMITED are www.totalsolutionsuk.co.uk, and www.total-solutions-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Total Solutions U K Limited is a Private Limited Company. The company registration number is 02092756. Total Solutions U K Limited has been working since 23 January 1987. The present status of the company is Active. The registered address of Total Solutions U K Limited is 4 Chapel Row Queen Square Bath Ba1 1hn. . KNIGHT, Clare is a Secretary of the company. JENKINS, Amanda Jane is a Director of the company. JENKINS, Craig Peter is a Director of the company. Secretary LINTIN, Andrew Robert has been resigned. Secretary LOWE, Amanda Jane has been resigned. Secretary MILLS, Royston Maurice has been resigned. Director CAVE, John William has been resigned. Director LINTIN, Andrew Robert has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
KNIGHT, Clare
Appointed Date: 12 February 2008

Director
JENKINS, Amanda Jane
Appointed Date: 21 September 1999
63 years old

Director
JENKINS, Craig Peter

65 years old

Resigned Directors

Secretary
LINTIN, Andrew Robert
Resigned: 28 February 1994

Secretary
LOWE, Amanda Jane
Resigned: 21 September 1999
Appointed Date: 01 March 1994

Secretary
MILLS, Royston Maurice
Resigned: 12 February 2008
Appointed Date: 21 September 1999

Director
CAVE, John William
Resigned: 06 July 2006
Appointed Date: 21 September 1999
63 years old

Director
LINTIN, Andrew Robert
Resigned: 29 March 1995
59 years old

Persons With Significant Control

Mr Craig Peter Jenkins
Notified on: 31 March 2017
65 years old
Nature of control: Ownership of shares – 75% or more

TOTAL SOLUTIONS (U.K.) LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 53,000

15 Apr 2016
Director's details changed for Craig Peter Jenkins on 31 March 2016
27 Jan 2016
Satisfaction of charge 6 in full
...
... and 99 more events
28 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1987
Registered office changed on 24/03/87 from: 112 city road london EC1V 2NE

23 Jan 1987
Certificate of Incorporation

23 Jan 1987
Incorporation

TOTAL SOLUTIONS (U.K.) LIMITED Charges

19 July 2010
Legal charge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 chapel row queen square bath t/n AV40376 by way of fixed…
9 March 2004
Rent deposit deed
Delivered: 23 March 2004
Status: Satisfied on 27 January 2016
Persons entitled: Mr Simon Peter Calvert-Jones & Mrs Angela Carole Calvert-Jones
Description: The deposit account set up in accordance with rent deposit…
10 January 2002
Legal charge
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being the counting house high street…
19 December 2001
Debenture
Delivered: 2 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 29 August 2003
Persons entitled: Barclays Bank PLC
Description: The cross stores high street minchinhampton gloucestershire…
23 June 1997
Debenture
Delivered: 2 July 1997
Status: Satisfied on 29 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Legal charge
Delivered: 9 April 1990
Status: Satisfied on 29 August 2003
Persons entitled: Barclays Bank PLC
Description: 23 clarence road, harborne, birmingham w mids. T/no…