About

Registered Number: 05584898
Date of Incorporation: 06/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Cholmondley House, Dee Hills Park, Chester, Cheshire, CH3 5AR

 

Total Technical Services Ltd was registered on 06 October 2005 and has its registered office in Chester in Cheshire, it has a status of "Active". This company has 5 directors listed as Balkham, Jonathan, Mccarthy, Amanda Lynn, Hynes, John, Mathews, Timothy, Moreton, Anne Deborah at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALKHAM, Jonathan 29 October 2005 - 1
MCCARTHY, Amanda Lynn 18 January 2019 - 1
HYNES, John 27 January 2009 15 November 2013 1
MATHEWS, Timothy 07 September 2006 15 August 2008 1
MORETON, Anne Deborah 02 December 2005 06 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 14 October 2019
AP01 - Appointment of director 19 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 21 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 October 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 13 August 2015
MR04 - N/A 27 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 18 December 2013
SH03 - Return of purchase of own shares 10 December 2013
RESOLUTIONS - N/A 28 November 2013
SH06 - Notice of cancellation of shares 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
MR01 - N/A 21 November 2013
AR01 - Annual Return 11 November 2013
MR04 - N/A 05 November 2013
AAMD - Amended Accounts 12 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 November 2012
AAMD - Amended Accounts 02 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 November 2011
AAMD - Amended Accounts 11 February 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 04 February 2010
AD01 - Change of registered office address 19 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
363s - Annual Return 08 August 2008
RESOLUTIONS - N/A 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
123 - Notice of increase in nominal capital 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 07 December 2006
225 - Change of Accounting Reference Date 05 December 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
123 - Notice of increase in nominal capital 26 September 2006
123 - Notice of increase in nominal capital 26 September 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2013 Fully Satisfied

N/A

Debenture 17 November 2010 Outstanding

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.