Company NameTotal Commissioning Services Limited
DirectorNeil Clark
Company StatusActive
Company Number05064940
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Clark
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 West Mount
Sunderland
Tyne & Wear
SR4 8PY
Secretary NameNeil Clark
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleElectrical Engineer
Correspondence Address5 West Mount
Sunderland
Tyne & Wear
SR4 8PY
Director NameJoan Mary Readman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Tintagel Close
Thorney Close
Sunderland
Tyne & Wear
SR3 4PW
Director NameMr Raymond Neil Jenkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 08 April 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlanerne Lodge
Edrom
Duns
Berwickshire
TD11 3PZ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 West Mount
Sunderland
Tyne & Wear
SR4 8PY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Shareholders

6 at £1Neil Clark
50.00%
Ordinary
3 at £1Kirsten Clark
25.00%
Ordinary A
3 at £1Kirsten Clark
25.00%
Ordinary B

Financials

Year2014
Net Worth£71,783
Cash£56,432
Current Liabilities£32,688

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

12 November 2010Delivered on: 13 November 2010
Satisfied on: 25 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12 north hall road sunderland.
Fully Satisfied
16 February 2010Delivered on: 17 February 2010
Satisfied on: 25 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £96,000.00 due or to become due from the company to the chargee.
Particulars: 10 north hall road sunderland.
Fully Satisfied

Filing History

19 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 12
(4 pages)
20 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 12
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Satisfaction of charge 2 in full (1 page)
25 September 2015Satisfaction of charge 1 in full (1 page)
25 September 2015Satisfaction of charge 2 in full (1 page)
25 September 2015Satisfaction of charge 1 in full (1 page)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12
(4 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12
(4 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 12
(4 pages)
29 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 12
(4 pages)
29 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 12
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Termination of appointment of Raymond Jenkinson as a director (2 pages)
16 April 2013Termination of appointment of Raymond Jenkinson as a director (2 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
4 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2013Statement of company's objects (2 pages)
4 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2013Change of share class name or designation (2 pages)
4 February 2013Statement of company's objects (2 pages)
4 February 2013Change of share class name or designation (2 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 March 2010Director's details changed for Neil Clark on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Neil Clark on 8 March 2010 (1 page)
8 March 2010Director's details changed for Raymond Neil Jenkinson on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Neil Clark on 8 March 2010 (1 page)
8 March 2010Director's details changed for Neil Clark on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Neil Clark on 8 March 2010 (1 page)
8 March 2010Director's details changed for Raymond Neil Jenkinson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Raymond Neil Jenkinson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Neil Clark on 8 March 2010 (2 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2009Registered office address changed from 10 North Hall Road Sunderland Tyne & Wear SR4 8NB on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 10 North Hall Road Sunderland Tyne & Wear SR4 8NB on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 10 North Hall Road Sunderland Tyne & Wear SR4 8NB on 2 December 2009 (1 page)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 05/03/08; full list of members (4 pages)
2 June 2008Return made up to 05/03/08; full list of members (4 pages)
2 April 2008Ad 25/03/08\gbp si 10@1=10\gbp ic 2/12\ (2 pages)
2 April 2008Ad 25/03/08\gbp si 10@1=10\gbp ic 2/12\ (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 05/03/07; full list of members (7 pages)
2 April 2007Return made up to 05/03/07; full list of members (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 July 2006Return made up to 05/03/06; full list of members (7 pages)
7 July 2006Return made up to 05/03/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
10 November 2004Ad 16/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2004Ad 16/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed;new director appointed (1 page)
26 March 2004Registered office changed on 26/03/04 from: 10 north wall road sunderland tyne & wear SR4 8NB (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Registered office changed on 26/03/04 from: 10 north wall road sunderland tyne & wear SR4 8NB (1 page)
26 March 2004New secretary appointed;new director appointed (1 page)
26 March 2004New director appointed (1 page)
5 March 2004Incorporation (18 pages)
5 March 2004Incorporation (18 pages)