UKBizDB.co.uk

TOTAL SERVICES PLUS LTD

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

This company is commonly known as Total Services Plus Ltd. The company was founded 5 years ago and was given the registration number 11977596. The firm's registered office is in BLACKBURN. You can find them at Suite 7, Njk House, Haslingden Road, Blackburn, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:TOTAL SERVICES PLUS LTD
Company Number:11977596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81229 - Other building and industrial cleaning activities
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Suite 7, Njk House, Haslingden Road, Blackburn, England, BB1 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Edward Street, Oldham, England, OL9 7QW

Director31 July 2022Active
Suite 7, Njk House, Haslingden Road, Blackburn, England, BB1 2EE

Director03 May 2019Active
Suite 7, Njk House, Haslingden Road, Blackburn, England, BB1 2EE

Director15 December 2020Active

People with Significant Control

Mr Omer Shahid
Notified on:31 July 2022
Status:Active
Date of birth:December 1992
Nationality:Pakistani
Country of residence:England
Address:36, Edward Street, Oldham, England, OL9 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Muhammad Saim Iqbal
Notified on:15 December 2020
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Suite 7, Njk House, Haslingden Road, Blackburn, England, BB1 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Saim Iqbal
Notified on:15 December 2020
Status:Active
Date of birth:December 2020
Nationality:British
Country of residence:England
Address:Suite 7, Njk House, Haslingden Road, Blackburn, England, BB1 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sajjad Ahmed
Notified on:03 May 2019
Status:Active
Date of birth:April 1974
Nationality:Pakistani
Country of residence:England
Address:Suite 7, Njk House, Haslingden Road, Blackburn, England, BB1 2EE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Capital

Capital allotment shares.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.