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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT | Secretary | 15 February 2024 | Active |
Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT | Director | 09 February 2018 | Active |
7, Peterfoot Way, Carlton, Barnsley, S71 3FE | Secretary | 09 August 2010 | Active |
6, Acacia Avenue, Chapeltown, Sheffield, United Kingdom, S35 1PQ | Secretary | 01 March 2011 | Active |
Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT | Secretary | 12 February 2018 | Active |
22 Oxford Road, Dewsbury, WF13 4JT | Secretary | 19 October 2007 | Active |
7, Peterfoot Way, Barnsley, United Kingdom, S71 3FE | Director | 01 March 2011 | Active |
107, Bexhill Close, Pontefract, England, WF8 2LF | Director | 06 July 2011 | Active |
54, Arundell Drive, Barnsley, United Kingdom, S71 5LE | Director | 06 July 2011 | Active |
6, Acacia Avenue, Chapeltown, Sheffield, United Kingdom, S35 1PQ | Director | 06 July 2011 | Active |
6 Acacia Avenue, Chapeltown, Sheffield, S35 1PQ | Director | 19 October 2007 | Active |
Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT | Director | 09 February 2018 | Active |
Unit 5 Westgate Court, Silkwood Park, Ossett, United Kingdom, WF5 9TT | Director | 06 April 2023 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Appoint person secretary company with name date. | Download |
2024-02-16 | Officers | Termination secretary company with name termination date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-09-17 | Officers | Change person secretary company with change date. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.