About

Registered Number: 04055705
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF,

 

Established in 2000, Total Cabling Solutions Ltd have registered office in Berkhamsted, Hertfordshire, it's status is listed as "Active". This business has 4 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNELL, Steven Leslie 01 August 2018 - 1
ENGLISH, John 18 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, Helen Jane 08 March 2002 29 September 2006 1
LISCOE, Gary Jon 18 August 2000 07 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 March 2019
AA01 - Change of accounting reference date 08 January 2019
AA - Annual Accounts 23 December 2018
AP01 - Appointment of director 21 August 2018
MR04 - N/A 08 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 10 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 04 January 2016
MR01 - N/A 28 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 08 September 2014
AAMD - Amended Accounts 23 April 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 16 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 03 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2007
363s - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 20 September 2005
363s - Annual Return 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 24 May 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 18 June 2002
225 - Change of Accounting Reference Date 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 27 January 2002
395 - Particulars of a mortgage or charge 19 September 2001
363s - Annual Return 10 September 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2015 Outstanding

N/A

Debenture 05 May 2011 Fully Satisfied

N/A

Debenture 19 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.