About

Registered Number: 05256574
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Coombs Wharf, Chancel Way, Halesowen, West Midlands, B62 8PP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.