About

Registered Number: 06484197
Date of Incorporation: 25/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 13 Edinburgh Road, Congleton, Cheshire, CW12 3XZ

 

Based in Cheshire, Total Access Solutions (Congleton) Ltd was established in 2008, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Booth, Leighton John, Knight, Ben, Waltho, Adrian Francis for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Leighton John 31 January 2008 - 1
KNIGHT, Ben 30 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WALTHO, Adrian Francis 30 October 2009 02 December 2009 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 19 February 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 27 May 2011
DISS40 - Notice of striking-off action discontinued 12 April 2011
AR01 - Annual Return 11 April 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM02 - Termination of appointment of secretary 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
AD01 - Change of registered office address 02 November 2009
AP03 - Appointment of secretary 02 November 2009
AP01 - Appointment of director 02 November 2009
AR01 - Annual Return 02 November 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
AA - Annual Accounts 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
287 - Change in situation or address of Registered Office 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.