Warning: file_put_contents(c/9fb7bed845577de5f0b42c0040fabb23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Total Auto Services Limited, TA12 6EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTAL AUTO SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Auto Services Limited. The company was founded 17 years ago and was given the registration number 05853580. The firm's registered office is in MARTOCK. You can find them at 107 North Street, , Martock, Somerset. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TOTAL AUTO SERVICES LIMITED
Company Number:05853580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2006
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:107 North Street, Martock, Somerset, TA12 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Sandringham Road, Yeovil, BA21 5JF

Secretary21 June 2006Active
39 Sandringham Road, Yeovil, BA21 5JF

Director21 June 2006Active
39 Sandringham Road, Yeovil, BA21 5JF

Director21 June 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 June 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 June 2006Active

People with Significant Control

Mrs Leigh Karen Gerry
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:39 Sandringham Road, Yeovil, England, BA21 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Clawson Gerry
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:39 Sandringham Road, Yeovil, England, BA21 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-27Resolution

Resolution.

Download
2021-01-27Accounts

Change account reference date company current extended.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.