Established in 2004, Totalkare Heavy Duty Workshop Solutions Ltd has its registered office in Halesowen, West Midlands. This business is registered for VAT in the UK. We don't currently know the number of employees at this company. The companies directors are listed as Hall, David, Radford, James Trevor, Hems, David Neil, Currie, Stephen Paul, Gilliam, Michael John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, David | 18 May 2018 | - | 1 |
RADFORD, James Trevor | 17 November 2004 | - | 1 |
CURRIE, Stephen Paul | 17 November 2004 | 15 March 2010 | 1 |
GILLIAM, Michael John | 17 November 2004 | 18 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEMS, David Neil | 27 May 2006 | 01 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 30 July 2019 | |
RESOLUTIONS - N/A | 03 December 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 03 December 2018 | |
CS01 - N/A | 22 October 2018 | |
PSC02 - N/A | 27 June 2018 | |
PSC07 - N/A | 27 June 2018 | |
AP01 - Appointment of director | 27 June 2018 | |
AP01 - Appointment of director | 27 June 2018 | |
TM01 - Termination of appointment of director | 27 June 2018 | |
TM01 - Termination of appointment of director | 27 June 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 07 June 2017 | |
SH03 - Return of purchase of own shares | 21 November 2016 | |
SH06 - Notice of cancellation of shares | 16 November 2016 | |
RESOLUTIONS - N/A | 24 October 2016 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 10 May 2016 | |
CH01 - Change of particulars for director | 22 December 2015 | |
AR01 - Annual Return | 23 November 2015 | |
CH01 - Change of particulars for director | 07 May 2015 | |
AA - Annual Accounts | 26 April 2015 | |
CERTNM - Change of name certificate | 08 April 2015 | |
AR01 - Annual Return | 16 October 2014 | |
TM02 - Termination of appointment of secretary | 16 October 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 16 October 2012 | |
RESOLUTIONS - N/A | 25 May 2012 | |
SH08 - Notice of name or other designation of class of shares | 25 May 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 21 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 27 April 2011 | |
AA - Annual Accounts | 26 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
AD01 - Change of registered office address | 31 March 2011 | |
AD01 - Change of registered office address | 12 November 2010 | |
AR01 - Annual Return | 25 October 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
RESOLUTIONS - N/A | 23 April 2010 | |
SH06 - Notice of cancellation of shares | 20 April 2010 | |
SH03 - Return of purchase of own shares | 20 April 2010 | |
AA - Annual Accounts | 09 April 2010 | |
AP01 - Appointment of director | 01 April 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
RESOLUTIONS - N/A | 22 March 2010 | |
TM01 - Termination of appointment of director | 15 December 2009 | |
AR01 - Annual Return | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 04 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2008 | |
287 - Change in situation or address of Registered Office | 18 August 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363s - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363s - Annual Return | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 May 2006 | |
AA - Annual Accounts | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
363s - Annual Return | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
RESOLUTIONS - N/A | 07 December 2004 | |
RESOLUTIONS - N/A | 07 December 2004 | |
RESOLUTIONS - N/A | 07 December 2004 | |
RESOLUTIONS - N/A | 07 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2004 | |
123 - Notice of increase in nominal capital | 07 December 2004 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
CERTNM - Change of name certificate | 24 November 2004 | |
225 - Change of Accounting Reference Date | 24 November 2004 | |
287 - Change in situation or address of Registered Office | 24 November 2004 | |
288b - Notice of resignation of directors or secretaries | 24 November 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 November 2004 | |
NEWINC - New incorporation documents | 12 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 April 2011 | Outstanding |
N/A |
Debenture | 30 November 2004 | Fully Satisfied |
N/A |
Debenture | 17 November 2004 | Fully Satisfied |
N/A |