Company NameTotal Electrical Solutions UK Limited
DirectorsDaniel Brunt and Neil Kenneth Crowther
Company StatusActive
Company Number05241243
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Daniel Brunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Becklands Close Bar Lane
Roecliffe
York
YO51 9NR
Director NameMr Neil Kenneth Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Becklands Close Bar Lane
Roecliffe
York
YO51 9NR
Director NameMr Michael David Russell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton Green Low Swinton
Masham
Ripon
HG4 4JP
Director NameMrs Sharron Louise Russell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton Green Low Swinton
Masham
Ripon
HG4 4JP
Secretary NameSharron Louise Russell
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton Green Low Swinton
Masham
Ripon
HG4 4JP

Location

Registered AddressUnit 3 Becklands Close Bar Lane
Roecliffe
York
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

98 at £1Sharron Louise Russell & Michael David Russell
98.00%
Ordinary
1 at £1Hannah Louise Russell
1.00%
Ordinary B
1 at £1John David Russell
1.00%
Ordinary A

Financials

Year2014
Net Worth£630,600
Cash£160,343
Current Liabilities£132,204

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

15 September 2022Delivered on: 26 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 October 2022Confirmation statement made on 9 October 2022 with updates (5 pages)
26 September 2022Registration of charge 052412430001, created on 15 September 2022 (16 pages)
21 September 2022Appointment of Mr Neil Kenneth Crowther as a director on 15 September 2022 (2 pages)
21 September 2022Termination of appointment of Sharron Louise Russell as a secretary on 15 September 2022 (1 page)
21 September 2022Termination of appointment of Sharron Louise Russell as a director on 15 September 2022 (1 page)
21 September 2022Registered office address changed from Swinton Green Low Swinton Masham Ripon HG4 4JP England to Unit 3 Becklands Close Bar Lane Roecliffe York YO51 9NR on 21 September 2022 (1 page)
21 September 2022Cessation of Michael David Russell as a person with significant control on 15 September 2022 (1 page)
21 September 2022Cessation of Sharron Louise Russell as a person with significant control on 15 September 2022 (1 page)
21 September 2022Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
21 September 2022Appointment of Mr Daniel Brunt as a director on 15 September 2022 (2 pages)
21 September 2022Termination of appointment of Michael David Russell as a director on 15 September 2022 (1 page)
21 September 2022Notification of Ardent Limited as a person with significant control on 15 September 2022 (1 page)
22 August 2022Registered office address changed from Meadowlea Finghall Leyburn North Yorkshire DL8 5nd to Swinton Green Low Swinton Masham Ripon HG4 4JP on 22 August 2022 (1 page)
10 August 2022Change of details for Mr Michael David Russell as a person with significant control on 1 August 2022 (2 pages)
10 August 2022Director's details changed for Mr Michael David Russell on 1 August 2022 (2 pages)
10 August 2022Director's details changed for Sharron Louise Russell on 1 August 2022 (2 pages)
10 August 2022Change of details for Mrs Sharron Louise Russell as a person with significant control on 1 August 2022 (2 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 June 2022Director's details changed for Sharron Louise Russell on 16 June 2022 (2 pages)
19 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
28 August 2015Change of share class name or designation (2 pages)
28 August 2015Change of share class name or designation (2 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Registered office address changed from Meadowlea Hillfoot Harmby Leyburn North Yorkshire DL8 5PH on 28 May 2014 (1 page)
28 May 2014Director's details changed for Sharron Louise Russell on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Michael David Russell on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Sharron Louise Russell on 28 May 2014 (2 pages)
28 May 2014Secretary's details changed for Sharron Louise Russell on 28 May 2014 (1 page)
28 May 2014Director's details changed for Michael David Russell on 28 May 2014 (2 pages)
28 May 2014Secretary's details changed for Sharron Louise Russell on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Meadowlea Hillfoot Harmby Leyburn North Yorkshire DL8 5PH on 28 May 2014 (1 page)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 October 2009Director's details changed for Sharron Louise Russell on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Michael David Russell on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Michael David Russell on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Sharron Louise Russell on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Return made up to 09/10/07; full list of members (2 pages)
26 October 2007Return made up to 09/10/07; full list of members (2 pages)
31 October 2006Return made up to 09/10/06; full list of members (2 pages)
31 October 2006Return made up to 09/10/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2005Return made up to 09/10/05; full list of members (3 pages)
10 October 2005Return made up to 09/10/05; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
21 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
21 June 2005Registered office changed on 21/06/05 from: meadowlea hillfoot harmby leyburn DL8 5LH (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Secretary's particulars changed;director's particulars changed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: meadowlea hillfoot harmby leyburn DL8 5LH (1 page)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Secretary's particulars changed;director's particulars changed (2 pages)
16 June 2005Secretary's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Registered office changed on 16/06/05 from: 1 jenkins fold, new road, ingleton, carnforth LA6 3JL (1 page)
16 June 2005Secretary's particulars changed (1 page)
16 June 2005Registered office changed on 16/06/05 from: 1 jenkins fold, new road, ingleton, carnforth LA6 3JL (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
24 September 2004Incorporation (8 pages)
24 September 2004Incorporation (8 pages)