Company NameTotal Workspace Solutions Ltd
DirectorRichard George Bye
Company StatusActive
Company Number07991862
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Richard George Bye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Pavilion Way
Meltham
Holmfirth
HD9 5QW
Director NameMr David Jurczyszyn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBrookes Mill Armitage Bridge
Huddersfield
HD4 7NR

Location

Registered AddressBrookes Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 October 2014Appointment of Mr Richard George Bye as a director on 1 October 2014 (2 pages)
20 October 2014Termination of appointment of David Jurczyszyn as a director on 1 October 2014 (1 page)
20 October 2014Termination of appointment of David Jurczyszyn as a director on 1 October 2014 (1 page)
20 October 2014Termination of appointment of David Jurczyszyn as a director on 1 October 2014 (1 page)
20 October 2014Registered office address changed from 74 Pavilion Way Meltham Holmfirth W Yorks HD9 5QW to Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Richard George Bye as a director on 1 October 2014 (2 pages)
20 October 2014Registered office address changed from 74 Pavilion Way Meltham Holmfirth W Yorks HD9 5QW to Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Richard George Bye as a director on 1 October 2014 (2 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)