TOTAL INTEGRATED SOLUTIONS LIMITED
MANSFIELD TOTAL INTERGRATED SOLUTIONS LIMITED TELEVISION INSTALLATION SERVICES (MANSFIELD) LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 5BU

Company number 00490674
Status Active
Incorporation Date 18 January 1951
Company Type Private Limited Company
Address HAMILTON WAY, OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5BU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Registration of charge 004906740009, created on 29 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TOTAL INTEGRATED SOLUTIONS LIMITED are www.totalintegratedsolutions.co.uk, and www.total-integrated-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. The distance to to Kirkby in Ashfield Rail Station is 2.6 miles; to Hucknall Rail Station is 6.4 miles; to Bulwell Rail Station is 9.1 miles; to Langley Mill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Integrated Solutions Limited is a Private Limited Company. The company registration number is 00490674. Total Integrated Solutions Limited has been working since 18 January 1951. The present status of the company is Active. The registered address of Total Integrated Solutions Limited is Hamilton Way Oakham Business Park Mansfield Nottinghamshire Ng18 5bu. . LEWIS, Christopher is a Secretary of the company. LEWIS, Christopher is a Director of the company. TWIGG, James John is a Director of the company. Secretary COOK, Ernest William has been resigned. Director COOK, Ernest William has been resigned. Director COOK, Paul has been resigned. Director LEWIS, Harold has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
LEWIS, Christopher
Appointed Date: 12 October 2015

Director
LEWIS, Christopher
Appointed Date: 25 February 1998
67 years old

Director
TWIGG, James John
Appointed Date: 20 December 2013
49 years old

Resigned Directors

Secretary
COOK, Ernest William
Resigned: 12 October 2015

Director
COOK, Ernest William
Resigned: 12 October 2015
94 years old

Director
COOK, Paul
Resigned: 15 March 2016
Appointed Date: 25 February 1998
67 years old

Director
LEWIS, Harold
Resigned: 28 March 2006
99 years old

Persons With Significant Control

Total Integrated Solutions (Holdings) Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

TOTAL INTEGRATED SOLUTIONS LIMITED Events

10 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Aug 2016
Registration of charge 004906740009, created on 29 July 2016
14 Apr 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Termination of appointment of Paul Cook as a director on 15 March 2016
30 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 118,015

...
... and 91 more events
06 Mar 1984
Annual return made up to 20/11/84
04 Mar 1983
Annual return made up to 27/10/80
03 Mar 1983
Accounts made up to 31 March 1982
03 Mar 1983
Annual return made up to 20/10/82
18 Jan 1951
Certificate of incorporation

TOTAL INTEGRATED SOLUTIONS LIMITED Charges

29 July 2016
Charge code 0049 0674 0009
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 December 2013
Charge code 0049 0674 0008
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: The company with full title guarantee as a continuing…
6 September 2013
Charge code 0049 0674 0007
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
17 July 1998
Legal charge
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property being plot 10,oakham business park,hamilton…
9 December 1985
Single debenture
Delivered: 12 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1978
Single debenture
Delivered: 26 July 1978
Status: Satisfied on 13 October 2015
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on the undertaking and all property…
2 November 1973
Mortgage
Delivered: 7 November 1973
Status: Satisfied on 6 October 2015
Persons entitled: Lloyds Bank LTD
Description: Offices and workshops in nursery street, mansfield…
8 May 1973
Legal charge
Delivered: 14 May 1973
Status: Satisfied on 26 August 2009
Persons entitled: Lloyds Bank LTD
Description: 20, white hart street, mansfield, notts.
12 June 1967
Legal charge
Delivered: 21 June 1967
Status: Satisfied on 29 September 2015
Persons entitled: Lloyds Bank LTD
Description: F/H premises at nursery street, mansfield. Nottingham.