TOTAL DISPLAY SOLUTIONS LIMITED
BRANDON

Hellopages » Suffolk » Forest Heath » IP27 0PA

Company number 05072093
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address UNITS 8,9 AND 10 BRANDON BUSINESS CENTRE, PUTNEY CLOSE, BRANDON, SUFFOLK, UNITED KINGDOM, IP27 0PA
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Registered office address changed from 12 Church Lane Thrussington Leicestershire LE7 4TE to Units 8,9 and 10 Brandon Business Centre Putney Close Brandon Suffolk IP27 0PA on 30 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of TOTAL DISPLAY SOLUTIONS LIMITED are www.totaldisplaysolutions.co.uk, and www.total-display-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and eight months. The distance to to Lakenheath Rail Station is 3 miles; to Thetford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Display Solutions Limited is a Private Limited Company. The company registration number is 05072093. Total Display Solutions Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Total Display Solutions Limited is Units 8 9 and 10 Brandon Business Centre Putney Close Brandon Suffolk United Kingdom Ip27 0pa. The company`s financial liabilities are £95.71k. It is £77.18k against last year. The cash in hand is £78.68k. It is £59.31k against last year. And the total assets are £546.32k, which is £179.9k against last year. MUSSON, Jonathan Peter is a Director of the company. NICHOLLS, Kevin John is a Director of the company. Secretary RASTALL, Elizabeth Jane has been resigned. Director PALFREY, Richard John has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


total display solutions Key Finiance

LIABILITIES £95.71k
+416%
CASH £78.68k
+306%
TOTAL ASSETS £546.32k
+49%
All Financial Figures

Current Directors

Director
MUSSON, Jonathan Peter
Appointed Date: 01 September 2014
65 years old

Director
NICHOLLS, Kevin John
Appointed Date: 01 September 2014
64 years old

Resigned Directors

Secretary
RASTALL, Elizabeth Jane
Resigned: 28 February 2015
Appointed Date: 12 March 2004

Director
PALFREY, Richard John
Resigned: 01 September 2014
Appointed Date: 12 March 2004
75 years old

Persons With Significant Control

Mr Jonathan Peter Musson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TOTAL DISPLAY SOLUTIONS LIMITED Events

31 Mar 2017
Confirmation statement made on 12 March 2017 with updates
30 Mar 2017
Registered office address changed from 12 Church Lane Thrussington Leicestershire LE7 4TE to Units 8,9 and 10 Brandon Business Centre Putney Close Brandon Suffolk IP27 0PA on 30 March 2017
20 Oct 2016
Total exemption small company accounts made up to 30 April 2016
07 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 99

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
25 May 2005
Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed

21 Feb 2005
Ad 20/01/05--------- £ si 99@1=99 £ ic 1/100
21 Feb 2005
Accounting reference date extended from 31/03/05 to 30/04/05
13 May 2004
Particulars of mortgage/charge
12 Mar 2004
Incorporation

TOTAL DISPLAY SOLUTIONS LIMITED Charges

10 July 2015
Charge code 0507 2093 0004
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
30 October 2014
Charge code 0507 2093 0003
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
3 February 2011
Debenture
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2004
Debenture
Delivered: 13 May 2004
Status: Satisfied on 10 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…