Company Information for TOTAL ENERGY CONTROLS (UK) LIMITED
MARCUS HOUSE, PARK HALL, LONGTON STOKE ON TRENT, STAFFORDSHIRE, ST3 5XA,
|
Company Registration Number
02950078
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TOTAL ENERGY CONTROLS (UK) LIMITED | ||
Legal Registered Office | ||
MARCUS HOUSE PARK HALL LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 5XA Other companies in ST3 | ||
Previous Names | ||
|
Company Number | 02950078 | |
---|---|---|
Company ID Number | 02950078 | |
Date formed | 1994-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 12:12:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARREN CURLEY |
||
GARY JAMES AUDAS |
||
ALLEN ROBERT CURLEY |
||
DARREN CURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GEORGE BEDINGHAM |
Company Secretary | ||
MICHAEL GEORGE BEDINGHAM |
Director | ||
DAVID GEORGE INNES |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JAMES AUDAS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 12100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 12100 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 12100 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Darren Curley on 2011-11-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DARREN CURLEY on 2011-11-07 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/10 TO 31/03/10 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/07/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED GARY JAMES AUDAS | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ASSOCIATED POWER INDUSTRIES LIMI TED CERTIFICATE ISSUED ON 05/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
123 | £ NC 5000/20000 20/01/00 | |
SRES04 | NC INC ALREADY ADJUSTED 20/01/00 | |
88(2)R | AD 24/01/00--------- £ SI 10000@1=10000 £ IC 2100/12100 | |
363s | RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS | |
88(2)R | AD 28/05/97--------- £ SI 2098@1=2098 £ IC 2/2100 | |
SRES04 | NC INC ALREADY ADJUSTED 22/05/97 | |
123 | £ NC 100/5000 22/05/97 | |
363s | RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/05/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/05/96 | |
363s | RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PATGLADE LIMITED CERTIFICATE ISSUED ON 09/09/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 93,933 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 58,407 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL ENERGY CONTROLS (UK) LIMITED
Called Up Share Capital | 2013-03-31 | £ 12,100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 12,100 |
Cash Bank In Hand | 2013-03-31 | £ 213,058 |
Cash Bank In Hand | 2012-03-31 | £ 208,951 |
Current Assets | 2013-03-31 | £ 309,497 |
Current Assets | 2012-03-31 | £ 297,288 |
Debtors | 2013-03-31 | £ 94,439 |
Debtors | 2012-03-31 | £ 86,437 |
Fixed Assets | 2013-03-31 | £ 28,228 |
Fixed Assets | 2012-03-31 | £ 34,728 |
Secured Debts | 2013-03-31 | £ 36,577 |
Secured Debts | 2012-03-31 | £ 22,439 |
Shareholder Funds | 2013-03-31 | £ 243,792 |
Shareholder Funds | 2012-03-31 | £ 273,609 |
Stocks Inventory | 2013-03-31 | £ 2,000 |
Stocks Inventory | 2012-03-31 | £ 1,900 |
Tangible Fixed Assets | 2013-03-31 | £ 28,228 |
Tangible Fixed Assets | 2012-03-31 | £ 34,728 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norwich City Council | |
|
Eco-savings repayments |
Norwich City Council | |
|
New Construction, Conversion & Renovation-non Main Contractor |
Norwich City Council | |
|
New Construction, Conversion & Renovation-non Main Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |