UKBizDB.co.uk

TOTAL SUPPORT GROUP LIMITED

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

This company is commonly known as Total Support Group Limited. The company was founded 20 years ago and was given the registration number 05002104. The firm's registered office is in BIRMINGHAM. You can find them at 15 Castle Road, Kings Norton Business Centre, Birmingham, . This company's SIC code is 95210 - Repair of consumer electronics.

Company Information

Name:TOTAL SUPPORT GROUP LIMITED
Company Number:05002104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95210 - Repair of consumer electronics

Office Address & Contact

Registered Address:15 Castle Road, Kings Norton Business Centre, Birmingham, England, B30 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Kings Norton, Birmingham, England, B38 9PT

Director11 October 2006Active
First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Kings Norton, Birmingham, England, B38 9PT

Director10 March 2011Active
First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Kings Norton, Birmingham, England, B38 9PT

Director24 September 2008Active
First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Kings Norton, Birmingham, England, B38 9PT

Director24 September 2008Active
39 Thirlmere, Stevenage, SG1 6AQ

Secretary23 December 2003Active
15 Castle Road, Kings Norton Business Centre, Birmingham, England, B30 3HZ

Secretary07 November 2015Active
4, The Crescent, Adel, Leeds, United Kingdom, LS16 6AA

Secretary10 March 2011Active
4, The Drive, Barnby Moor, Retford, United Kingdom, DN22 8QT

Secretary03 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 December 2003Active
Business Rooms, 28 The Avenue, Rubery, Rednal, Birmingham, England, B45 9AL

Director11 October 2006Active
Risedale, 11 Hillcrest Drive Townville, Castleford, WF10 3QN

Director23 December 2003Active
272 Glasgow Road, Clydebank, G81 1PG

Director23 December 2003Active
90 St Andrews Road, Colwyn Bay, LL29 6DW

Director23 December 2003Active
Unit 1 Howard Avenue, Barnstaple, EX32 8QA

Director23 December 2003Active
Unit 8-9, Gentlemens Field, Ware, SG12 0EF

Corporate Director23 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 December 2003Active
364a Handsworth Road, Sheffield, S13 9BY

Corporate Director23 December 2003Active

People with Significant Control

Mr Christian Peter Aldred
Notified on:07 November 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Business Rooms, 28 The Avenue, Rubery, Birmingham, B45 9AL
Nature of control:
  • Significant influence or control
Mr Martyn Andrew O'Sullivan
Notified on:07 November 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Birmingham, England, B38 9PT
Nature of control:
  • Significant influence or control
Mr Gerald O'Donnell Kennedy
Notified on:07 November 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Birmingham, England, B38 9PT
Nature of control:
  • Significant influence or control
Mr Michael Clifford Sendell
Notified on:07 November 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Birmingham, England, B38 9PT
Nature of control:
  • Significant influence or control
Mr Alistair Vanstone
Notified on:07 November 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Birmingham, England, B38 9PT
Nature of control:
  • Significant influence or control

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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-10-06Resolution

Resolution.

Download
2021-09-14Address

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

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-02Capital

Capital return purchase own shares.

Download
2019-04-15Capital

Capital cancellation shares.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-07Address

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

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.