About

Registered Number: 05992900
Date of Incorporation: 08/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Peel Mill Market Street, Shawforth, Rochdale, Lancashire, OL12 8HN,

 

Total Site Services (UK) Ltd was registered on 08 November 2006 and has its registered office in Rochdale, it's status at Companies House is "Active". There is one director listed as Shiers, Michael Alan for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIERS, Michael Alan 09 November 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 09 April 2008
363s - Annual Return 01 February 2008
395 - Particulars of a mortgage or charge 20 February 2007
287 - Change in situation or address of Registered Office 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.