UKBizDB.co.uk

TOTAL FLOOD SOLUTIONS LIMITED

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

This company is commonly known as Total Flood Solutions Limited. The company was founded 17 years ago and was given the registration number 06175121. The firm's registered office is in SWANSEA. You can find them at 8 Axis Court Mallard Way, Riverside Business Park, Swansea, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TOTAL FLOOD SOLUTIONS LIMITED
Company Number:06175121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 2007
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director02 March 2018Active
14 Edis Street, London, NW1 8LG

Secretary21 March 2007Active
8 The Grazings, Hemel Hempstead, HP2 5JN

Secretary19 August 2007Active
14 Edis Street, London, NW1 8LG

Director21 March 2007Active
14 Edis Street, London, NW1 8LG

Director21 March 2007Active
Unit 12 F1, Llanelli Gate, Dafen, Llanelli, SA14 8LQ

Director19 August 2007Active
112, Walter Road, Swansea, Wales, SA1 5QQ

Director25 August 2017Active
8 The Grazings, Hemel Hempstead, HP2 5JN

Director19 August 2007Active

People with Significant Control

Mr Stephen Palombo
Notified on:25 August 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald James Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Unit 12 F1, Llanelli Gate, Llanelli, SA14 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Mcdermid
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Unit 12 F1, Llanelli Gate, Llanelli, SA14 8LQ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2018-09-19Insolvency

Liquidation compulsory winding up order.

Download
2018-07-03Address

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

Download
2018-03-03Officers

Termination director company with name termination date.

Download
2018-03-03Officers

Appoint person director company with name date.

Download
2018-02-26Address

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

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-26Officers

Termination director company with name termination date.

Download
2017-08-26Officers

Appoint person director company with name date.

Download
2017-08-26Officers

Termination secretary company with name termination date.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2017-04-20Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Mortgage

Mortgage satisfy charge full.

Download
2016-01-28Mortgage

Mortgage satisfy charge full.

Download
2015-12-23Accounts

Change account reference date company previous shortened.

Download
2015-05-12Accounts

Accounts amended with accounts type small.

Download
2015-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.