UKBizDB.co.uk

TOTAL FINANCIAL SERVICES LIMITED

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

This company is commonly known as Total Financial Services Limited. The company was founded 16 years ago and was given the registration number 06403788. The firm's registered office is in OSSETT. You can find them at Unit 5 Westgate Court, Silkwood Park, Ossett, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TOTAL FINANCIAL SERVICES LIMITED
Company Number:06403788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 5 Westgate Court, Silkwood Park, Ossett, West Yorkshire, United Kingdom, WF5 9TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT

Secretary15 February 2024Active
Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT

Director09 February 2018Active
7, Peterfoot Way, Carlton, Barnsley, S71 3FE

Secretary09 August 2010Active
6, Acacia Avenue, Chapeltown, Sheffield, United Kingdom, S35 1PQ

Secretary01 March 2011Active
Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT

Secretary12 February 2018Active
22 Oxford Road, Dewsbury, WF13 4JT

Secretary19 October 2007Active
7, Peterfoot Way, Barnsley, United Kingdom, S71 3FE

Director01 March 2011Active
107, Bexhill Close, Pontefract, England, WF8 2LF

Director06 July 2011Active
54, Arundell Drive, Barnsley, United Kingdom, S71 5LE

Director06 July 2011Active
6, Acacia Avenue, Chapeltown, Sheffield, United Kingdom, S35 1PQ

Director06 July 2011Active
6 Acacia Avenue, Chapeltown, Sheffield, S35 1PQ

Director19 October 2007Active
Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT

Director09 February 2018Active
Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT

Director06 April 2023Active

People with Significant Control

Prosperity Associates (Uk) Limited
Notified on:08 February 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person secretary company with name date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Officers

Change person secretary company with change date.

Download
2018-09-17Address

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

Download

Copyright © 2024. All rights reserved.