Darlington
County Durham
DL1 1GB
Director Name | Mr Paul Nigel Pattison |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Cuthberts Way Darlington County Durham DL1 1GB |
Director Name | Mr John Robert Carr |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Cuthberts Way Darlington County Durham DL1 1GB |
Director Name | Mr Malcolm Davison |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Cuthberts Way Darlington County Durham DL1 1GB |
Director Name | Mr Paul Nigel Pattison |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Cuthberts Way Darlington County Durham DL1 1GB |
Secretary Name | Mr Malcolm Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Cuthberts Way Darlington County Durham DL1 1GB |
Director Name | Mrs Jayne Elaine McCollin |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 24 St Cuthberts Way Darlington County Durham DL1 1GB |
Website | totaltaxsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 488788 |
Telephone region | Darlington |
Registered Address | 24 St Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
18 December 2020 | Appointment of Mrs Jayne Elaine Mccollin as a director on 18 December 2020 (2 pages) |
---|---|
18 November 2020 | Director's details changed for Steven Andrew Mulrooney on 15 November 2020 (2 pages) |
15 November 2020 | Termination of appointment of Malcolm Davison as a secretary on 15 November 2020 (1 page) |
15 November 2020 | Termination of appointment of Malcolm Davison as a director on 15 November 2020 (1 page) |
21 October 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
15 April 2020 | Change of details for Mr Paul Pattison as a person with significant control on 15 April 2020 (2 pages) |
3 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
24 September 2019 | Notification of Paul Pattison as a person with significant control on 1 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
23 September 2019 | Notification of Steve Mulrooney as a person with significant control on 1 September 2019 (2 pages) |
31 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
3 January 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
3 January 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 February 2015 | Cancellation of shares. Statement of capital on 31 January 2015
|
16 February 2015 | Cancellation of shares. Statement of capital on 31 January 2015
|
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 June 2014 | Termination of appointment of John Carr as a director (1 page) |
3 June 2014 | Termination of appointment of John Carr as a director (1 page) |
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Malcolm Davison on 8 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Malcolm Davison on 8 September 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Paul Nigel Pattison on 8 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Malcolm Davison on 8 September 2010 (1 page) |
6 October 2010 | Director's details changed for Steven Andrew Mulrooney on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Steven Andrew Mulrooney on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Malcolm Davison on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr John Robert Carr on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Steven Andrew Mulrooney on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Paul Nigel Pattison on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr John Robert Carr on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr Paul Nigel Pattison on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Malcolm Davison on 8 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Malcolm Davison on 8 September 2010 (1 page) |
6 October 2010 | Director's details changed for Mr John Robert Carr on 8 September 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 October 2009 | Return made up to 08/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 08/09/09; full list of members (5 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
15 September 2008 | Return made up to 08/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 08/09/08; full list of members (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Location of debenture register (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 57 coniscliffe road darlington county durham DL3 7EH (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 57 coniscliffe road darlington county durham DL3 7EH (1 page) |
19 September 2007 | Location of debenture register (1 page) |
8 September 2006 | Incorporation (17 pages) |
8 September 2006 | Incorporation (17 pages) |