Having been setup in 2007, Total Sporting Solution Ltd has its registered office in Caerphilly, it's status is listed as "Active". The organisation has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEGLER, Matthew | 11 January 2007 | - | 1 |
HUGHES, Shane | 09 March 2009 | 27 May 2011 | 1 |
JONES, Darran | 11 January 2007 | 07 March 2009 | 1 |
PEGLER, Claire | 02 September 2011 | 22 August 2016 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Mathew Pegler/
1971-12 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 04 October 2018 | |
RP04TM01 - N/A | 17 April 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CH01 - Change of particulars for director | 01 March 2017 | |
CH03 - Change of particulars for secretary | 01 March 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 31 October 2016 | |
TM01 - Termination of appointment of director | 19 September 2016 | |
MR01 - N/A | 05 August 2016 | |
MR01 - N/A | 19 April 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 18 October 2013 | |
MR01 - N/A | 17 August 2013 | |
AR01 - Annual Return | 23 February 2013 | |
AD01 - Change of registered office address | 23 February 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
AP01 - Appointment of director | 04 September 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 17 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
287 - Change in situation or address of Registered Office | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
363a - Annual Return | 09 March 2009 | |
288b - Notice of resignation of directors or secretaries | 08 March 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
NEWINC - New incorporation documents | 10 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 July 2016 | Outstanding |
N/A |
A registered charge | 19 April 2016 | Outstanding |
N/A |
A registered charge | 16 August 2013 | Outstanding |
N/A |
Mortgage deed | 27 September 2011 | Outstanding |
N/A |