TOTAL GRAPHICS SOLUTIONS LIMITED
SKEFFINGTON

Hellopages » Leicestershire » Harborough » LE7 9YD

Company number 06074778
Status Active
Incorporation Date 30 January 2007
Company Type Private Limited Company
Address BLACKTHORN HOUSE, ROLLESTON ROAD, SKEFFINGTON, LEICESTERSHIRE, LE7 9YD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of TOTAL GRAPHICS SOLUTIONS LIMITED are www.totalgraphicssolutions.co.uk, and www.total-graphics-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Total Graphics Solutions Limited is a Private Limited Company. The company registration number is 06074778. Total Graphics Solutions Limited has been working since 30 January 2007. The present status of the company is Active. The registered address of Total Graphics Solutions Limited is Blackthorn House Rolleston Road Skeffington Leicestershire Le7 9yd. The company`s financial liabilities are £1.04k. It is £-2.97k against last year. And the total assets are £2.85k, which is £-27.05k against last year. DRAPER, Stephen Frederick is a Director of the company. FRANCIS, Robert Kenneth Geoffrey is a Director of the company. Secretary DRAPER, Danielle has been resigned. Secretary DRAPER, Elizabeth Mary Bridget has been resigned. The company operates in "Other business support service activities n.e.c.".


total graphics solutions Key Finiance

LIABILITIES £1.04k
-74%
CASH n/a
TOTAL ASSETS £2.85k
-91%
All Financial Figures

Current Directors

Director
DRAPER, Stephen Frederick
Appointed Date: 17 August 2007
70 years old

Director
FRANCIS, Robert Kenneth Geoffrey
Appointed Date: 30 January 2007
62 years old

Resigned Directors

Secretary
DRAPER, Danielle
Resigned: 30 June 2015
Appointed Date: 05 July 2010

Secretary
DRAPER, Elizabeth Mary Bridget
Resigned: 05 July 2010
Appointed Date: 30 January 2007

Persons With Significant Control

Mr Stephen Frederick Draper
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Kenneth Geoffrey Francis
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL GRAPHICS SOLUTIONS LIMITED Events

15 Feb 2017
Confirmation statement made on 30 January 2017 with updates
30 Oct 2016
Micro company accounts made up to 31 January 2016
29 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

29 Feb 2016
Termination of appointment of Danielle Draper as a secretary on 30 June 2015
22 Mar 2015
Micro company accounts made up to 31 January 2015
...
... and 21 more events
20 Jun 2008
Total exemption small company accounts made up to 31 January 2008
29 Feb 2008
Return made up to 30/01/08; full list of members
28 Feb 2008
Secretary's change of particulars / elizabeth draper / 30/01/2007
06 Sep 2007
New director appointed
30 Jan 2007
Incorporation