Company NameTotal Home Solutions (NE) Limited
DirectorEdward Traill
Company StatusActive
Company Number06791830
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Edward Traill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bramhall Drive
Washington
NE38 9DE
Director NameMrs Leona Traill
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bramhall Drive
High Generals Wood
Washington
NE38 9DE

Contact

Websitewww.totalhomesolutionsne.com
Email address[email protected]
Telephone0191 4957575
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address27 Bramhall Drive
Washington
NE38 9DE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,330
Cash£18,195
Current Liabilities£22,780

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

26 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
12 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
11 February 2019Director's details changed for Mr Eddie Traill on 11 February 2019 (2 pages)
11 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
11 February 2019Change of details for Mr Eddie Traill as a person with significant control on 11 February 2019 (2 pages)
5 January 2019Amended total exemption full accounts made up to 31 January 2018 (2 pages)
31 July 2018Amended total exemption full accounts made up to 31 January 2018 (7 pages)
2 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
16 December 2015Appointment of Mr Eddie Traill as a director on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr Eddie Traill as a director on 1 December 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 September 2015Registered office address changed from C/O Box Accounts Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 27 Bramhall Drive Washington NE38 9DE on 21 September 2015 (1 page)
21 September 2015Registered office address changed from C/O Box Accounts Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 27 Bramhall Drive Washington NE38 9DE on 21 September 2015 (1 page)
8 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 June 2014Registered office address changed from C/O Deans Accounting Services 311 Prince Edward Road South Shields Tyne and Wear NE34 7LZ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Deans Accounting Services 311 Prince Edward Road South Shields Tyne and Wear NE34 7LZ on 26 June 2014 (1 page)
11 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom on 18 October 2012 (1 page)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
4 February 2011Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 4 February 2011 (1 page)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
4 February 2011Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 4 February 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mrs Leona Traill on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Leona Traill on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
14 January 2009Incorporation (18 pages)
14 January 2009Incorporation (18 pages)