TOTAL FLOOD SOLUTIONS LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8LQ

Company number 06175121
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address UNIT 12 F1 LLANELLI GATE, DAFEN, LLANELLI, CARMARTHENSHIRE, SA14 8LQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 26 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016. The most likely internet sites of TOTAL FLOOD SOLUTIONS LIMITED are www.totalfloodsolutions.co.uk, and www.total-flood-solutions.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighteen years and seven months. The distance to to Pontarddulais Rail Station is 3.5 miles; to Gowerton Rail Station is 4.9 miles; to Pembrey & Burry Port Rail Station is 5.6 miles; to Ammanford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Flood Solutions Limited is a Private Limited Company. The company registration number is 06175121. Total Flood Solutions Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Total Flood Solutions Limited is Unit 12 F1 Llanelli Gate Dafen Llanelli Carmarthenshire Sa14 8lq. The company`s financial liabilities are £98.98k. It is £42.51k against last year. The cash in hand is £0.17k. It is £-328.39k against last year. And the total assets are £1043.49k, which is £-482.16k against last year. WHITEHEAD, Ronald James is a Secretary of the company. MCDERMID, Neil is a Director of the company. WHITEHEAD, Ronald James is a Director of the company. Secretary DODGSON, Catherine has been resigned. Director DODGSON, Catherine has been resigned. Director DODGSON, Martyn has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


total flood solutions Key Finiance

LIABILITIES £98.98k
+75%
CASH £0.17k
-100%
TOTAL ASSETS £1043.49k
-32%
All Financial Figures

Current Directors

Secretary
WHITEHEAD, Ronald James
Appointed Date: 19 August 2007

Director
MCDERMID, Neil
Appointed Date: 19 August 2007
64 years old

Director
WHITEHEAD, Ronald James
Appointed Date: 19 August 2007
74 years old

Resigned Directors

Secretary
DODGSON, Catherine
Resigned: 19 August 2007
Appointed Date: 21 March 2007

Director
DODGSON, Catherine
Resigned: 19 August 2007
Appointed Date: 21 March 2007
54 years old

Director
DODGSON, Martyn
Resigned: 19 August 2007
Appointed Date: 21 March 2007
53 years old

Persons With Significant Control

Mr Ronald James Whitehead
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Mcdermid
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL FLOOD SOLUTIONS LIMITED Events

13 Apr 2017
Confirmation statement made on 9 March 2017 with updates
22 Mar 2017
Total exemption small company accounts made up to 26 March 2016
22 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
14 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000

22 Mar 2016
Total exemption small company accounts made up to 27 March 2015
...
... and 37 more events
11 Sep 2007
New director appointed
10 Sep 2007
Secretary resigned;director resigned
28 Aug 2007
Director resigned
28 Aug 2007
New secretary appointed;new director appointed
21 Mar 2007
Incorporation

TOTAL FLOOD SOLUTIONS LIMITED Charges

16 April 2015
Charge code 0617 5121 0005
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 December 2014
Charge code 0617 5121 0004
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 July 2013
Charge code 0617 5121 0003
Delivered: 18 July 2013
Status: Satisfied on 28 January 2016
Persons entitled: Finance Wales Investments (6) LTD
Description: Unit 12 llanelli gate llanelli t/no CYM546006. Notification…
10 July 2013
Charge code 0617 5121 0002
Delivered: 18 July 2013
Status: Satisfied on 28 January 2016
Persons entitled: Finance Wales Investments (6) LTD
Description: Notification of addition to or amendment of charge…
5 May 2011
Legal charge
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 12, F1, llanlli gate, dafen, llanelli.