About

Registered Number: 06047307
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: DC TAX & ACCOUNTS LTD, 5 Valley Enterprise, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8GF

 

Having been setup in 2007, Total Sporting Solution Ltd has its registered office in Caerphilly, Mid Glamorgan. The companies directors are listed as Hughes, Shane, Jones, Darran, Pegler, Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
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

Filing History

Document Type Date
CS01 - N/A 22 January 2020
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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.