Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Secretary Name | Kelly Jane Hall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 1 Spinners Avenue Wakefield West Yorkshire WF1 3QD |
Secretary Name | Kelly Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 1 Spinners Avenue Wakefield West Yorkshire WF1 3QD |
Director Name | Mr David Gareth Kerr |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2004) |
Role | IT Consultant |
Country of Residence | British |
Correspondence Address | 1 Fieldfare Winsford Cheshire CW7 3EB |
Secretary Name | Elizabeth Stepney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 April 2005) |
Role | Housewife |
Correspondence Address | 110 Northcote Road New Malden Surrey KT3 3HG |
Secretary Name | Dawn Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 January 2019) |
Role | Housewife |
Correspondence Address | 37 Larkspur Way Wakefield West Yorkshire WF2 0FD |
Director Name | Mr Nigel Howard Ainsworth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park Lane Bootle Liverpool Merseyside L20 6DN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.total-e-solutions.co.uk/ |
---|---|
Telephone | 08712008077 |
Telephone region | Unknown |
Registered Address | 1812 Building Woodbottom Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
1000 at £1 | Jonathan Stepney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,726 |
Cash | £47,501 |
Current Liabilities | £102,599 |
Latest Accounts | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
10 August 2020 | Director's details changed for Mr Nigel Howard Ainsworth on 10 August 2020 (2 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 29 October 2019 (10 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 29 October 2018 (11 pages) |
23 January 2019 | Director's details changed for Mr Jonathan Stepney on 15 November 2018 (2 pages) |
23 January 2019 | Change of details for Mr Jonathan Stepney as a person with significant control on 15 November 2018 (2 pages) |
23 January 2019 | Termination of appointment of Dawn Slater as a secretary on 18 January 2019 (1 page) |
26 July 2018 | Total exemption full accounts made up to 29 October 2017 (10 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
25 October 2017 | Total exemption small company accounts made up to 29 October 2016 (8 pages) |
25 October 2017 | Total exemption small company accounts made up to 29 October 2016 (8 pages) |
31 August 2017 | Appointment of Mr Nigel Howard Ainsworth as a director on 27 June 2017 (2 pages) |
31 August 2017 | Appointment of Mr Nigel Howard Ainsworth as a director on 27 June 2017 (2 pages) |
26 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 October 2015 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 October 2015 (8 pages) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE to 1812 Building Woodbottom Mirfield West Yorkshire WF14 8HE on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE to 1812 Building Woodbottom Mirfield West Yorkshire WF14 8HE on 17 May 2016 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
3 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 October 2012 | Registered office address changed from 20 St Johns North St Johns Wakefield WF1 3QA on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 20 St Johns North St Johns Wakefield WF1 3QA on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 20 St Johns North St Johns Wakefield WF1 3QA on 2 October 2012 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Mr Jonathan Stepney on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Mr Jonathan Stepney on 24 May 2011 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 July 2007 | Return made up to 16/05/07; no change of members (6 pages) |
31 July 2007 | Return made up to 16/05/07; no change of members (6 pages) |
27 October 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
27 October 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
20 July 2006 | Return made up to 16/05/06; full list of members
|
20 July 2006 | Return made up to 16/05/06; full list of members
|
3 November 2005 | Secretary resigned (2 pages) |
3 November 2005 | Secretary resigned (2 pages) |
3 November 2005 | New secretary appointed (4 pages) |
3 November 2005 | New secretary appointed (4 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members
|
16 May 2005 | Return made up to 16/05/05; full list of members
|
18 April 2005 | Registered office changed on 18/04/05 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Return made up to 27/05/04; full list of members; amend
|
1 April 2005 | Return made up to 27/05/04; full list of members; amend
|
30 March 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 1 spinners avenue wakefield west yorkshire WF1 3QD (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 1 spinners avenue wakefield west yorkshire WF1 3QD (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 37 larkspur way alverthorpe wakefield west yorkshire WF2 0FD (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 37 larkspur way alverthorpe wakefield west yorkshire WF2 0FD (1 page) |
5 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
25 March 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
25 March 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 81A stanley road wakefield west yorkshire WF1 4LH (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 81A stanley road wakefield west yorkshire WF1 4LH (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Incorporation (9 pages) |
27 May 2003 | Incorporation (9 pages) |