About

Registered Number: 04147493
Date of Incorporation: 25/01/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (8 years and 2 months ago)
Registered Address: 1 Minton Enterprise Park, Oaks Drive, Newmarket, Suffolk, CB8 7YY

 

Established in 2001, Total Control Solutions Ltd have registered office in Newmarket in Suffolk. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Paul Andrew 25 January 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 25 November 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 20 February 2002
287 - Change in situation or address of Registered Office 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
CERTNM - Change of name certificate 01 February 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.