About

Registered Number: 03618086
Date of Incorporation: 19/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: King Arthurs Court Maidstone Road, Charing, Ashford, Kent, TN27 0JS,

 

Based in Ashford in Kent, Total Contracting Services Ltd was registered on 19 August 1998. Total Contracting Services Ltd employs 1-10 people. The current directors of this organisation are Constable, Julie Barbara, Shearer, Raymond John. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARER, Raymond John 19 August 1998 30 September 2000 1
Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Julie Barbara 15 December 2005 16 November 2016 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
MR01 - N/A 12 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 23 November 2017
CS01 - N/A 15 August 2017
PSC05 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AD01 - Change of registered office address 23 November 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 07 September 2016
MR04 - N/A 20 November 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 01 August 2012
CH03 - Change of particulars for secretary 01 August 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 20 February 2002
395 - Particulars of a mortgage or charge 19 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 15 March 2001
288b - Notice of resignation of directors or secretaries 27 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 06 January 2000
395 - Particulars of a mortgage or charge 16 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
363s - Annual Return 21 September 1999
225 - Change of Accounting Reference Date 05 July 1999
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

Debenture 12 November 2001 Fully Satisfied

N/A

Debenture 28 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.