About

Registered Number: 04722979
Date of Incorporation: 04/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 113 Blackburn Road, Rotherham, S61 2DW,

 

Established in 2003, Total Extraction Solutions Ltd has its registered office in Rotherham, it's status at Companies House is "Active". Total Extraction Solutions Ltd is VAT Registered in the UK. We do not know the number of employees at the business. The company has 8 directors listed as Willis, Mark, Steele, Alan, Willis, Mark, Brown, Nichola Jane, Fox, Kenneth William, Willis, Mark, Willis, Paul Douglas, Willis, Susan Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Alan 01 June 2012 - 1
BROWN, Nichola Jane 01 June 2012 31 May 2014 1
FOX, Kenneth William 04 April 2003 24 April 2003 1
WILLIS, Mark 01 November 2005 14 October 2011 1
WILLIS, Paul Douglas 04 April 2003 29 November 2016 1
WILLIS, Susan Mary 22 April 2003 29 November 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Mark 08 October 2019 - 1
WILLIS, Mark 26 July 2018 01 October 2019 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 19 December 2019
AP03 - Appointment of secretary 13 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 04 February 2019
CH01 - Change of particulars for director 03 October 2018
CH01 - Change of particulars for director 03 October 2018
AP03 - Appointment of secretary 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AD01 - Change of registered office address 19 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 06 April 2017
SH06 - Notice of cancellation of shares 14 February 2017
SH03 - Return of purchase of own shares 14 February 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 28 December 2015
SH01 - Return of Allotment of shares 28 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
SH03 - Return of purchase of own shares 14 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 03 February 2014
SH01 - Return of Allotment of shares 16 September 2013
SH01 - Return of Allotment of shares 16 September 2013
SH01 - Return of Allotment of shares 16 September 2013
SH03 - Return of purchase of own shares 16 September 2013
SH03 - Return of purchase of own shares 16 September 2013
CH01 - Change of particulars for director 24 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 10 November 2011
SH06 - Notice of cancellation of shares 21 September 2011
SH03 - Return of purchase of own shares 21 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 05 July 2010
RESOLUTIONS - N/A 10 November 2009
SH08 - Notice of name or other designation of class of shares 10 November 2009
MISC - Miscellaneous document 10 November 2009
MISC - Miscellaneous document 10 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 08 January 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 17 April 2004
225 - Change of Accounting Reference Date 17 April 2004
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.