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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ | Director | 02 March 2018 | Active |
14 Edis Street, London, NW1 8LG | Secretary | 21 March 2007 | Active |
8 The Grazings, Hemel Hempstead, HP2 5JN | Secretary | 19 August 2007 | Active |
14 Edis Street, London, NW1 8LG | Director | 21 March 2007 | Active |
14 Edis Street, London, NW1 8LG | Director | 21 March 2007 | Active |
Unit 12 F1, Llanelli Gate, Dafen, Llanelli, SA14 8LQ | Director | 19 August 2007 | Active |
112, Walter Road, Swansea, Wales, SA1 5QQ | Director | 25 August 2017 | Active |
8 The Grazings, Hemel Hempstead, HP2 5JN | Director | 19 August 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2018-09-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-03-03 | Officers | Termination director company with name termination date. | Download |
2018-03-03 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-26 | Officers | Termination director company with name termination date. | Download |
2017-08-26 | Officers | Appoint person director company with name date. | Download |
2017-08-26 | Officers | Termination secretary company with name termination date. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-12 | Accounts | Accounts amended with accounts type small. | Download |
2015-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.