Company NameTotal Communications Business Solutions Limited
DirectorChristopher James Nichols
Company StatusActive
Company Number03918318
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Nichols
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Secretary NameMrs Margaret Elaine Nichols
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleCo Secretary
Correspondence Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitesignaltelecom.co.uk
Telephone01748 830011
Telephone regionRichmond

Location

Registered Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Christopher James Nichols
50.00%
Ordinary
1 at £1Margaret Elaine Nichols
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
11 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
27 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
16 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
17 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
22 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 January 2012Registered office address changed from C/O Total Communications and Security Limited Unit 5B Walkerville Industrial Park Catterickgarrison York DL9 4SA on 7 January 2012 (1 page)
7 January 2012Registered office address changed from C/O Total Communications and Security Limited Unit 5B Walkerville Industrial Park Catterickgarrison York DL9 4SA on 7 January 2012 (1 page)
7 January 2012Registered office address changed from C/O Total Communications and Security Limited Unit 5B Walkerville Industrial Park Catterickgarrison York DL9 4SA on 7 January 2012 (1 page)
26 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Christopher James Nichols on 3 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mrs Margaret Elaine Nichols on 3 February 2010 (1 page)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Christopher James Nichols on 3 February 2010 (2 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Mrs Margaret Elaine Nichols on 3 February 2010 (1 page)
8 March 2010Director's details changed for Mr Christopher James Nichols on 3 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mrs Margaret Elaine Nichols on 3 February 2010 (1 page)
21 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
23 May 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 May 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
15 February 2006Return made up to 03/02/06; full list of members (3 pages)
15 February 2006Return made up to 03/02/06; full list of members (3 pages)
27 April 2005Return made up to 03/02/05; full list of members (6 pages)
27 April 2005Return made up to 03/02/05; full list of members (6 pages)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 May 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
6 May 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
23 March 2004Return made up to 03/02/04; full list of members (6 pages)
23 March 2004Return made up to 03/02/04; full list of members (6 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Secretary's particulars changed (1 page)
21 October 2003Secretary's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
14 April 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
14 April 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
10 March 2003Return made up to 03/02/03; full list of members (6 pages)
10 March 2003Return made up to 03/02/03; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 April 2002Registered office changed on 10/04/02 from: 2C walkerville industrial estate catterick garrison north yorkshire DL9 4SA (1 page)
10 April 2002Registered office changed on 10/04/02 from: 2C walkerville industrial estate catterick garrison north yorkshire DL9 4SA (1 page)
20 February 2002Return made up to 03/02/02; full list of members (6 pages)
20 February 2002Return made up to 03/02/02; full list of members (6 pages)
21 June 2001Return made up to 03/02/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
21 June 2001Return made up to 03/02/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
11 April 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
11 April 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
3 February 2000Incorporation (12 pages)
3 February 2000Incorporation (12 pages)