About

Registered Number: 03741137
Date of Incorporation: 25/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Connors Yard, Beeches Road, Crowborough, East Sussex, TN6 2AH

 

Founded in 1999, Total Support Services (Security) Ltd have registered office in Crowborough in East Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Bulmer, Guy Laurence, Martin, Christopher William, Martin, Sarah Elizabeth at Companies House. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULMER, Guy Laurence 25 March 1999 - 1
MARTIN, Christopher William 25 March 1999 - 1
MARTIN, Sarah Elizabeth 25 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 03 April 2018
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR05 - N/A 23 October 2017
MR05 - N/A 23 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 12 October 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH03 - Change of particulars for secretary 21 May 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 11 December 2013
CH01 - Change of particulars for director 13 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
SH01 - Return of Allotment of shares 10 December 2009
AA - Annual Accounts 10 December 2009
RESOLUTIONS - N/A 22 April 2009
MEM/ARTS - N/A 22 April 2009
123 - Notice of increase in nominal capital 22 April 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 05 October 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 28 April 2004
287 - Change in situation or address of Registered Office 25 November 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 18 April 2001
395 - Particulars of a mortgage or charge 26 October 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
225 - Change of Accounting Reference Date 07 July 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2005 Fully Satisfied

N/A

Mortgage debenture 20 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.