TOTALITY GCS LTD
GELDERD ROAD TOTAL PRODUCTION GCS LIMITED THE COLOUR COMPANY LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6LY

Company number 02341306
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address ELLAND HOUSE 2 JOHN CHARLES WAY, GELDERD BUSINESS PARK, GELDERD ROAD, LEEDS, LS12 6LY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TOTALITY GCS LTD are www.totalitygcs.co.uk, and www.totality-gcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Wakefield Westgate Rail Station is 7.5 miles; to Ravensthorpe Rail Station is 7.9 miles; to Wakefield Kirkgate Rail Station is 8 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Totality Gcs Ltd is a Private Limited Company. The company registration number is 02341306. Totality Gcs Ltd has been working since 30 January 1989. The present status of the company is Active. The registered address of Totality Gcs Ltd is Elland House 2 John Charles Way Gelderd Business Park Gelderd Road Leeds Ls12 6ly. . TURPIN, Christopher John is a Secretary of the company. BROWN, Paul Frederick is a Director of the company. DOBSON, Graham Robert is a Director of the company. TURPIN, Christopher John is a Director of the company. WADE, Nicholas is a Director of the company. Director BROWN, Karen has been resigned. Director DOBSON, Carol Anne has been resigned. Director TURPIN, Amanda Jayne has been resigned. Director WADE, Andrew John has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director

Director

Director

Director
WADE, Nicholas

65 years old

Resigned Directors

Director
BROWN, Karen
Resigned: 20 September 1999
Appointed Date: 01 June 1992
63 years old

Director
DOBSON, Carol Anne
Resigned: 30 June 1998
Appointed Date: 01 June 1992
59 years old

Director
TURPIN, Amanda Jayne
Resigned: 20 September 1999
Appointed Date: 01 June 1993
59 years old

Director
WADE, Andrew John
Resigned: 09 November 2011
68 years old

Persons With Significant Control

Mr Paul Frederick Brown
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Graham Robert Dobson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Christopher John Turpin
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Nicholas Wade
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

TOTALITY GCS LTD Events

07 Nov 2016
Satisfaction of charge 5 in full
10 Oct 2016
Confirmation statement made on 4 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 November 2015
16 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 16,000

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 121 more events
17 Jul 1990
Registered office changed on 17/07/90 from: tithe hse 35 town st horsforth leeds LS18 5LJ

17 Jul 1990
Accounting reference date shortened from 31/03 to 31/05

16 Mar 1990
Particulars of mortgage/charge

07 Feb 1989
Secretary resigned

30 Jan 1989
Incorporation

TOTALITY GCS LTD Charges

1 August 2003
Debenture
Delivered: 7 August 2003
Status: Satisfied on 7 November 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2001
All assets debenture
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: .. fixed and floating charges over the undertaking and all…
1 February 1994
Debenture
Delivered: 4 February 1994
Status: Satisfied on 11 September 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1991
Debenture
Delivered: 21 March 1991
Status: Satisfied on 2 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1990
Debenture
Delivered: 16 March 1990
Status: Satisfied on 8 June 1993
Description: Fixed and floating charges over the undertaking and all…