TOTAL IMAGE SOLUTIONS LIMITED
Overview
| Company Name | TOTAL IMAGE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04548378 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of TOTAL IMAGE SOLUTIONS LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TOTAL IMAGE SOLUTIONS LIMITED located?
| Registered Office Address | 04548378 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOTAL IMAGE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COTTAGE PROMOTIONS LIMITED | Sep 30, 2002 | Sep 30, 2002 |
What are the latest accounts for TOTAL IMAGE SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2023 |
| Next Accounts Due On | Jun 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for TOTAL IMAGE SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 25, 2024 |
| Next Confirmation Statement Due | Aug 08, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2023 |
| Overdue | Yes |
What are the latest filings for TOTAL IMAGE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed to PO Box 4385, 04548378 - Companies House Default Address, Cardiff, CF14 8LH on Jan 08, 2025 | 1 pages | RP05 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 25, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 25, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 4 pages | AA | ||
Change of details for Mr Timothy Sellars as a person with significant control on Dec 18, 2019 | 2 pages | PSC04 | ||
Previous accounting period extended from May 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||
Termination of appointment of Denise Elaine Beck as a secretary on Oct 03, 2019 | 1 pages | TM02 | ||
Change of details for Mr Timothy Sellars as a person with significant control on Oct 03, 2019 | 2 pages | PSC04 | ||
Cessation of Kevin Beck as a person with significant control on Oct 03, 2019 | 1 pages | PSC07 | ||
Cessation of Denise Beck as a person with significant control on Oct 03, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Denise Elaine Beck as a director on Oct 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kevin David Beck as a director on Oct 03, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 045483780001 in full | 4 pages | MR04 | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 147 - 149 City Road Stoke-on-Trent ST4 2PX England to 247 - 249 City Road Stoke-on-Trent ST4 2PX on Apr 24, 2018 | 1 pages | AD01 | ||
Registered office address changed from 59 Newcastle Street Burslem Stoke on Trent Staffordshire ST6 3QB to 147 - 149 City Road Stoke-on-Trent ST4 2PX on Mar 20, 2018 | 1 pages | AD01 | ||
Who are the officers of TOTAL IMAGE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLARS, Timothy Andrew | Director | City Road ST4 2PX Stoke-On-Trent 247 - 249 England | England | British | 77705110001 | |||||
| BECK, Denise Elaine | Secretary | New Park Cottage Kingsley Road Cellarhead ST9 0DJ Stoke On Trent | British | 85102590003 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| BECK, Denise Elaine | Director | New Park Cottage Kingsley Road Cellarhead ST9 0DJ Stoke On Trent | England | British | 85102590003 | |||||
| BECK, Kevin David | Director | New Park Cottage Kingsley Road Cellarhead ST9 0DJ Stoke On Trent | England | British | 85102620002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of TOTAL IMAGE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Andrew Sellars | Jun 01, 2016 | City Road ST4 2PX Stoke-On-Trent 247 - 249 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Denise Beck | Apr 06, 2016 | City Road ST4 2PX Stoke-On-Trent 247 - 249 England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Kevin Beck | Apr 06, 2016 | City Road ST4 2PX Stoke-On-Trent 247 - 249 England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0