UKBizDB.co.uk

TOTAL EMPLOYMENT SERVICES LTD

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

This company is commonly known as Total Employment Services Ltd. The company was founded 5 years ago and was given the registration number 11926243. The firm's registered office is in DALTON IN FURNESS. You can find them at Market Street House, 72 Market Street, Dalton In Furness, Cumbria. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TOTAL EMPLOYMENT SERVICES LTD
Company Number:11926243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2019
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Market Street House, 72 Market Street, Dalton In Furness, Cumbria, United Kingdom, LA15 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Market Street, Dalton-In-Furness, England, LA15 8AA

Director24 September 2020Active
1, Alfriston Park, Seaford, England, BN25 3LS

Director16 September 2019Active
1, Alfriston Park, Seaford, England, BN25 3LS

Director16 September 2019Active
72, Market Street, Dalton In Furness, United Kingdom, LA15 8AA

Director04 April 2019Active

People with Significant Control

Mr James Heath
Notified on:24 September 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:70, Market Street, Dalton-In-Furness, England, LA15 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Jason Duke
Notified on:16 September 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:1, Alfriston Park, Seaford, England, BN25 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aimee Louise Gordon
Notified on:04 April 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:72, Market Street, Dalton In Furness, United Kingdom, LA15 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-03-03Address

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

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-04-04Accounts

Change account reference date company current shortened.

Download
2019-04-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.