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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Kings Norton, Birmingham, England, B38 9PT | Director | 11 October 2006 | Active |
First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Kings Norton, Birmingham, England, B38 9PT | Director | 10 March 2011 | Active |
First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Kings Norton, Birmingham, England, B38 9PT | Director | 24 September 2008 | Active |
First Floor Office (Training Centre), Corner Of Facet Road & Ardath Road, Kings Norton, Birmingham, England, B38 9PT | Director | 24 September 2008 | Active |
39 Thirlmere, Stevenage, SG1 6AQ | Secretary | 23 December 2003 | Active |
15 Castle Road, Kings Norton Business Centre, Birmingham, England, B30 3HZ | Secretary | 07 November 2015 | Active |
4, The Crescent, Adel, Leeds, United Kingdom, LS16 6AA | Secretary | 10 March 2011 | Active |
4, The Drive, Barnby Moor, Retford, United Kingdom, DN22 8QT | Secretary | 03 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 December 2003 | Active |
Business Rooms, 28 The Avenue, Rubery, Rednal, Birmingham, England, B45 9AL | Director | 11 October 2006 | Active |
Risedale, 11 Hillcrest Drive Townville, Castleford, WF10 3QN | Director | 23 December 2003 | Active |
272 Glasgow Road, Clydebank, G81 1PG | Director | 23 December 2003 | Active |
90 St Andrews Road, Colwyn Bay, LL29 6DW | Director | 23 December 2003 | Active |
Unit 1 Howard Avenue, Barnstaple, EX32 8QA | Director | 23 December 2003 | Active |
Unit 8-9, Gentlemens Field, Ware, SG12 0EF | Corporate Director | 23 December 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 December 2003 | Active |
364a Handsworth Road, Sheffield, S13 9BY | Corporate Director | 23 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Incorporation | Memorandum articles. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-02 | Capital | Capital return purchase own shares. | Download |
2019-04-15 | Capital | Capital cancellation shares. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Termination secretary company with name termination date. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.