TOTAL COMMISSIONING SERVICES LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR4 8PY

Company number 05064940
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address 5 WEST MOUNT, SUNDERLAND, TYNE & WEAR, SR4 8PY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 12 . The most likely internet sites of TOTAL COMMISSIONING SERVICES LIMITED are www.totalcommissioningservices.co.uk, and www.total-commissioning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Total Commissioning Services Limited is a Private Limited Company. The company registration number is 05064940. Total Commissioning Services Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Total Commissioning Services Limited is 5 West Mount Sunderland Tyne Wear Sr4 8py. . CLARK, Neil is a Secretary of the company. CLARK, Neil is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JENKINSON, Raymond Neil has been resigned. Director READMAN, Joan Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CLARK, Neil
Appointed Date: 05 March 2004

Director
CLARK, Neil
Appointed Date: 05 March 2004
51 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Director
JENKINSON, Raymond Neil
Resigned: 08 April 2013
Appointed Date: 16 May 2004
69 years old

Director
READMAN, Joan Mary
Resigned: 16 May 2004
Appointed Date: 05 March 2004
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Persons With Significant Control

Mr Neil Clark
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

TOTAL COMMISSIONING SERVICES LIMITED Events

18 Mar 2017
Confirmation statement made on 5 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 12

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Satisfaction of charge 1 in full
...
... and 37 more events
26 Mar 2004
New secretary appointed;new director appointed
26 Mar 2004
New director appointed
26 Mar 2004
Secretary resigned
26 Mar 2004
Director resigned
05 Mar 2004
Incorporation

TOTAL COMMISSIONING SERVICES LIMITED Charges

12 November 2010
Legal charge
Delivered: 13 November 2010
Status: Satisfied on 25 September 2015
Persons entitled: Barclays Bank PLC
Description: 12 north hall road sunderland.
16 February 2010
Legal charge
Delivered: 17 February 2010
Status: Satisfied on 25 September 2015
Persons entitled: Barclays Bank PLC
Description: 10 north hall road sunderland.