TOTAL CABLING SOLUTIONS LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1AA

Company number 04055705
Status Active
Incorporation Date 18 August 2000
Company Type Private Limited Company
Address 271 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, ENGLAND, HP4 1AA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of TOTAL CABLING SOLUTIONS LIMITED are www.totalcablingsolutions.co.uk, and www.total-cabling-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and two months. Total Cabling Solutions Limited is a Private Limited Company. The company registration number is 04055705. Total Cabling Solutions Limited has been working since 18 August 2000. The present status of the company is Active. The registered address of Total Cabling Solutions Limited is 271 High Street Berkhamsted Hertfordshire England Hp4 1aa. The company`s financial liabilities are £24.26k. It is £7.21k against last year. The cash in hand is £48.25k. It is £47.26k against last year. And the total assets are £338.06k, which is £129.21k against last year. ENGLISH, John is a Director of the company. Secretary ENGLISH, Helen Jane has been resigned. Secretary LISCOE, Gary Jon has been resigned. Secretary BRIAN PAUL (SECRETARIES) LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


total cabling solutions Key Finiance

LIABILITIES £24.26k
+42%
CASH £48.25k
+4769%
TOTAL ASSETS £338.06k
+61%
All Financial Figures

Current Directors

Director
ENGLISH, John
Appointed Date: 18 August 2000
48 years old

Resigned Directors

Secretary
ENGLISH, Helen Jane
Resigned: 29 September 2006
Appointed Date: 08 March 2002

Secretary
LISCOE, Gary Jon
Resigned: 07 March 2002
Appointed Date: 18 August 2000

Secretary
BRIAN PAUL (SECRETARIES) LIMITED
Resigned: 13 March 2016
Appointed Date: 29 September 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

Persons With Significant Control

Mr John English
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

TOTAL CABLING SOLUTIONS LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

13 Apr 2016
Termination of appointment of Brian Paul (Secretaries) Limited as a secretary on 13 March 2016
13 Apr 2016
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 271 High Street Berkhamsted Hertfordshire HP4 1AA on 13 April 2016
...
... and 52 more events
16 Oct 2000
New secretary appointed
25 Aug 2000
Director resigned
25 Aug 2000
Secretary resigned
25 Aug 2000
Registered office changed on 25/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
18 Aug 2000
Incorporation

TOTAL CABLING SOLUTIONS LIMITED Charges

26 October 2015
Charge code 0405 5705 0003
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limted
Description: Contains fixed charge…
5 May 2011
Debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2001
Debenture
Delivered: 19 September 2001
Status: Satisfied on 10 November 2007
Persons entitled: Potential Finance Limited
Description: .. fixed and floating charges over the undertaking and all…