TOTAL CONTRACTING SOLUTIONS UK LIMITED
Overview
| Company Name | TOTAL CONTRACTING SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06483754 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOTAL CONTRACTING SOLUTIONS UK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TOTAL CONTRACTING SOLUTIONS UK LIMITED located?
| Registered Office Address | 1 & 2 Heritage Park Hayes Way WS11 7LT Cannock England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOTAL CONTRACTING SOLUTIONS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TOTAL CONTRACTING SOLUTIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for TOTAL CONTRACTING SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 064837540003, created on Jul 23, 2025 | 4 pages | MR01 | ||
Unaudited abridged accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with updates | 3 pages | CS01 | ||
Registered office address changed from 19 Rectory Lane Rugeley WS15 4AN England to 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT on Dec 20, 2023 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Mark John Ansell as a person with significant control on Jan 23, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Mark John Ansell on Jan 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Deborah Jane Ansell on Jan 25, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Deborah Jane Ansell on Jan 25, 2023 | 1 pages | CH03 | ||
Register inspection address has been changed from Station House Salt Stafford Staffordshire ST18 0BP England to 19 Rectory Lane Rugeley WS15 4AN | 1 pages | AD02 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Registered office address changed from 19 Rectory Lane Rectory Lane Rugeley WS15 4AN England to 19 Rectory Lane Rugeley WS15 4AN on Sep 20, 2022 | 1 pages | AD01 | ||
Registered office address changed from Station House Salt Stafford Staffordshire ST18 0BP England to 19 Rectory Lane Rugeley WS15 4AN on Sep 20, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 124 Main Street Stonnall Walsall WS9 9DY England to Station House Salt Stafford Staffordshire ST18 0BP | 1 pages | AD02 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Director's details changed for Mr Mark John Ansell on Jun 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Deborah Jane Ansell on Jun 25, 2019 | 2 pages | CH01 | ||
Who are the officers of TOTAL CONTRACTING SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANSELL, Deborah Jane | Secretary | Hayes Way WS11 7LT Cannock 1 & 2 Heritage Park England | British | 95543130004 | ||||||
| ANSELL, Deborah Jane | Director | Hayes Way WS11 7LT Cannock 1 & 2 Heritage Park England | England | British | 95543130010 | |||||
| ANSELL, Mark John | Director | Hayes Way WS11 7LT Cannock 1 & 2 Heritage Park England | England | British | 95543220008 | |||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||
| WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | 38436390001 | |||||
| WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | 37434920001 |
Who are the persons with significant control of TOTAL CONTRACTING SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark John Ansell | Jan 24, 2017 | Hayes Way WS11 7LT Cannock 1 & 2 Heritage Park England | No |
Nationality: British 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