UKBizDB.co.uk

TOTAL FIRE SOLUTIONS (SOUTH) LIMITED

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

This company is commonly known as Total Fire Solutions (south) Limited. The company was founded 19 years ago and was given the registration number 05363534. The firm's registered office is in CAERPHILLY. You can find them at Douglas House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TOTAL FIRE SOLUTIONS (SOUTH) LIMITED
Company Number:05363534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Douglas House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan, CF83 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jr House D6, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Secretary14 February 2005Active
Jr House D6, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Director09 August 2022Active
Jr House D6, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Director14 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 February 2005Active
Hollow Oak Cottage, Hollow Oak, Bere Regis, Wareham, England, BH20 7LR

Director31 January 2013Active
Unit 11e Hybris Business Park, Warmwell Road Crossways, Dorchester, DT2 8BF

Director24 February 2011Active
Hollow Oak Cottage, Hollow Oak, Wareham, BH20 7LR

Director14 February 2005Active
111 Park Avenue, Waterlooville, PO7 5DR

Director08 March 2005Active
109 Manor Chase, Beddau, CF38 2JE

Director08 March 2005Active
Douglas House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales, CF83 3HU

Director08 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 February 2005Active

People with Significant Control

Total Fire Solutions (South) Holdings Limited
Notified on:23 March 2022
Status:Active
Country of residence:Wales
Address:Jr House D6, Main Avenue, Pontypridd, Wales, CF37 5UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Philip Walters
Notified on:14 February 2017
Status:Active
Date of birth:August 1961
Nationality:British
Address:Douglas House, Sir Alfred Owen Way, Caerphilly, CF83 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Paul Midwinter
Notified on:14 February 2017
Status:Active
Date of birth:October 1964
Nationality:British
Address:Douglas House, Sir Alfred Owen Way, Caerphilly, CF83 3HU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-29Address

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

Download
2023-11-29Address

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

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-21Officers

Appoint person director company with name date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.