Warning: file_put_contents(c/2237fb6fe94ea62383131079bce41235.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Total Technical Services Ltd, CH3 5AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTAL TECHNICAL SERVICES LTD

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

This company is commonly known as Total Technical Services Ltd. The company was founded 18 years ago and was given the registration number 05584898. The firm's registered office is in CHESTER. You can find them at Cholmondley House, Dee Hills Park, Chester, Cheshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:TOTAL TECHNICAL SERVICES LTD
Company Number:05584898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Cholmondley House, Dee Hills Park, Chester, Cheshire, CH3 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cholmondley House, Dee Hills Park, Chester, CH3 5AR

Secretary29 October 2005Active
43 Cortsway, Greasby, CH49 2NA

Director29 October 2005Active
Cholmondley House, Dee Hills Park, Chester, CH3 5AR

Director18 January 2019Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary06 October 2005Active
83, Lunt Avenue, Bootle, L30 1RT

Director27 January 2009Active
8 Woburn Road, Wallasey, CH45 5DU

Director07 September 2006Active
43 Cortsway, Greasby, CH49 2NA

Director02 December 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director06 October 2005Active

People with Significant Control

Jonathan Balkham
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Cholmondley House, Dee Hills Park, Chester, CH3 5AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Change person secretary company with change date.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Officers

Appoint person director company with name date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Mortgage

Mortgage satisfy charge full.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.