Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL MAINTENANCE & ENGINEERING LIMITED
Company Information for

TOTAL MAINTENANCE & ENGINEERING LIMITED

L5 19 HIGH FLATWORTH, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE & WEAR, NE29 7UT,
Company Registration Number
03079574
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Total Maintenance & Engineering Ltd
TOTAL MAINTENANCE & ENGINEERING LIMITED was founded on 1995-07-13 and has its registered office in North Shields. The organisation's status is listed as "Active - Proposal to Strike off". Total Maintenance & Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOTAL MAINTENANCE & ENGINEERING LIMITED
 
Legal Registered Office
L5 19 HIGH FLATWORTH
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE & WEAR
NE29 7UT
Other companies in NE40
 
Filing Information
Company Number 03079574
Company ID Number 03079574
Date formed 1995-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB652290935  
Last Datalog update: 2019-12-16 11:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL MAINTENANCE & ENGINEERING LIMITED
Is this data useful to you?
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.

Company Officers of TOTAL MAINTENANCE & ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
KERRIE RAE DOREEN MURRAY
Company Secretary 2018-05-14
ANGUS JOHN GRAY
Director 2017-01-27
MURRAY MCKAY KERR
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WILLIAM WATSON
Company Secretary 2015-09-10 2018-05-14
FRANK WILLIAM WATSON
Director 2015-09-10 2018-05-14
GAVIN AITKEN
Director 2015-09-10 2017-01-19
JÉRÔME DARDILLAC
Director 2010-11-22 2016-12-31
LOUISE WRIGHT
Company Secretary 2010-11-22 2015-09-10
RAHMON SEIF NASSOR
Director 1995-07-14 2015-09-10
LOUISE WRIGHT
Director 2009-07-30 2015-09-10
MICHAEL KEITH WRIGHT
Director 1995-07-13 2015-09-10
JOHN TREEN
Company Secretary 1995-07-13 2010-11-22
BRENDA STROUD
Director 2009-07-30 2010-11-22
RONALD THOMAS STROUD
Director 1995-07-14 2010-11-22
JOHN TREEN
Director 1995-07-14 2010-11-22
MARTIN PAUL WRIGHT
Director 1995-07-14 2010-11-22
DMCS SECRETARIES LIMITED
Nominated Secretary 1995-07-13 1995-07-13
DMCS DIRECTORS LIMITED
Nominated Director 1995-07-13 1995-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN GRAY HYDRATRON LIMITED Director 2018-06-07 CURRENT 1981-03-03 Active
ANGUS JOHN GRAY G.A. ENGINEERING (SCOTLAND) LTD. Director 2017-02-27 CURRENT 1997-07-29 Active
ANGUS JOHN GRAY SENGS ENGINEERING SOLUTIONS LIMITED Director 2017-02-27 CURRENT 2012-06-08 Active
ANGUS JOHN GRAY STARGATE PRECISION ENGINEERING LIMITED Director 2017-02-27 CURRENT 1995-08-03 Active - Proposal to Strike off
ANGUS JOHN GRAY TIMEC 1504 LIMITED Director 2017-02-27 CURRENT 2015-04-24 Active - Proposal to Strike off
ANGUS JOHN GRAY PRYME GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2014-08-15 Active
ANGUS JOHN GRAY GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2017-02-27 CURRENT 2004-12-23 Active
ANGUS JOHN GRAY G A ENGINEERING (NORTH WEST) LIMITED Director 2017-02-27 CURRENT 2011-12-15 Active
ANGUS JOHN GRAY G A ENGINEERING (GROUP) LIMITED Director 2017-02-27 CURRENT 2013-04-26 Active
ANGUS JOHN GRAY PRYME GROUP LIMITED Director 2017-02-27 CURRENT 1976-02-04 Active
MURRAY MCKAY KERR HYDRATRON LIMITED Director 2018-06-07 CURRENT 1981-03-03 Active
MURRAY MCKAY KERR TIMEC 1504 LIMITED Director 2018-05-14 CURRENT 2015-04-24 Active - Proposal to Strike off
MURRAY MCKAY KERR G.A. ENGINEERING (SCOTLAND) LTD. Director 2018-05-01 CURRENT 1997-07-29 Active
MURRAY MCKAY KERR STARGATE PRECISION ENGINEERING LIMITED Director 2018-05-01 CURRENT 1995-08-03 Active - Proposal to Strike off
MURRAY MCKAY KERR GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2018-05-01 CURRENT 2004-12-23 Active
MURRAY MCKAY KERR G A ENGINEERING (NORTH WEST) LIMITED Director 2018-05-01 CURRENT 2011-12-15 Active
MURRAY MCKAY KERR G A ENGINEERING (GROUP) LIMITED Director 2018-05-01 CURRENT 2013-04-26 Active
MURRAY MCKAY KERR PRYME GROUP LIMITED Director 2018-05-01 CURRENT 1976-02-04 Active
MURRAY MCKAY KERR PRYME GROUP HOLDINGS LIMITED Director 2016-11-28 CURRENT 2014-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-23DS01Application to strike the company off the register
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030795740003
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030795740002
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCKAY KERR
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Stargate Industrial Estate Ryton Tyne & Wear NE40 3EX
2018-09-03AP01DIRECTOR APPOINTED MRS KERRIE RAE DOREEN MURRAY
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-05-18AP03Appointment of Ms Kerrie Rae Doreen Murray as company secretary on 2018-05-14
2018-05-18AP01DIRECTOR APPOINTED MR MURRAY MCKAY KERR
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM WATSON
2018-05-18TM02Termination of appointment of Frank William Watson on 2018-05-14
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-28CH01Director's details changed for Mr Angus John Gray on 2017-11-11
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030795740003
2017-05-16AP01DIRECTOR APPOINTED MR ANGUS JOHN GRAY
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN AITKEN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JÉRÔME DARDILLAC
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 909
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-10-19RES13Resolutions passed:
  • Transfer of shares 10/09/2015
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2015-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2015-10-14AP01DIRECTOR APPOINTED MR GAVIN AITKEN
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2015-10-05AP03Appointment of Mr Frank William Watson as company secretary on 2015-09-10
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WRIGHT
2015-10-05TM02Termination of appointment of Louise Wright on 2015-09-10
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RAHMON NASSOR
2015-10-05AP01DIRECTOR APPOINTED MR FRANK WILLIAM WATSON
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030795740002
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 909
2015-07-29AR0113/07/15 FULL LIST
2015-07-07AA31/03/15 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 909
2014-07-29AR0113/07/14 FULL LIST
2014-07-18AA31/03/14 TOTAL EXEMPTION SMALL
2013-08-06AR0113/07/13 FULL LIST
2013-07-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-29RES13RE SHARES & AGREEMENTS. 09/04/2013
2013-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-29SH0629/04/13 STATEMENT OF CAPITAL GBP 909
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-10AR0113/07/12 FULL LIST
2012-04-27SH0627/04/12 STATEMENT OF CAPITAL GBP 1247
2012-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-13RES13ENTER INTO LW AGREEMENT , PURCHSE OF SHARES 10/03/2012
2011-09-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0113/07/11 FULL LIST
2011-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-24SH0624/05/11 STATEMENT OF CAPITAL GBP 1929
2011-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-20AP03SECRETARY APPOINTED MRS LOUISE WRIGHT
2011-05-20AP01DIRECTOR APPOINTED MR JÉRÔME DARDILLAC
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN TREEN
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA STROUD
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREEN
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STROUD
2011-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-04SH0604/05/11 STATEMENT OF CAPITAL GBP 1588
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-22RES12VARYING SHARE RIGHTS AND NAMES
2010-12-22RES01ADOPT ARTICLES 15/12/2010
2010-12-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-06SH0606/12/10 STATEMENT OF CAPITAL GBP 2270
2010-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-25RES01ALTER ARTICLES 10/11/2010
2010-11-25RES13APPROVE DRAFT AGREEMENTS 10/11/2010
2010-07-21AR0113/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON SEIF NASSOR / 31/12/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE WRIGHT / 31/12/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD THOMAS STROUD / 31/12/2009
2010-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AP01DIRECTOR APPOINTED MRS LOUISE WRIGHT
2009-10-06AP01DIRECTOR APPOINTED MRS BRENDA STROUD
2009-07-28363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-03-11RES01ADOPT ARTICLES 26/02/2009
2009-03-11RES13SECTION 175 26/02/2009
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN TREEN / 31/07/1995
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / RAHMON NASSOR / 31/07/1995
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD STROUD / 14/07/1995
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 31/07/1995
2008-01-11169£ IC 5000/4550 14/12/07 £ SR 450@1=450
2008-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-29363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL MAINTENANCE & ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL MAINTENANCE & ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding IGF BUSINESS CREDIT LIMITED
2015-09-11 Outstanding BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1995-11-08 Satisfied TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 402,570
Provisions For Liabilities Charges 2012-04-01 £ 15,339

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 MAINTENANCE & ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,247
Cash Bank In Hand 2012-04-01 £ 256,817
Current Assets 2012-04-01 £ 761,120
Debtors 2012-04-01 £ 361,202
Fixed Assets 2012-04-01 £ 147,138
Shareholder Funds 2012-04-01 £ 490,349
Stocks Inventory 2012-04-01 £ 143,101
Tangible Fixed Assets 2012-04-01 £ 146,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL MAINTENANCE & ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL MAINTENANCE & ENGINEERING LIMITED
Trademarks
We have not found any records of TOTAL MAINTENANCE & ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOTAL MAINTENANCE & ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2014-10-28 GBP £650 Furn, Equip & Mats
Gateshead Council 2014-02-26 GBP £450 Furn, Equip & Mats
Gateshead Council 2014-02-26 GBP £5,301 Furn, Equip & Mats
Gateshead Council 2014-02-13 GBP £3,230 Furn, Equip & Mats
Gateshead Council 2013-05-10 GBP £560 Furn, Equip & Mats
Gateshead Council 2013-03-26 GBP £1,327 Furn, Equip & Mats
Gateshead Council 2012-11-29 GBP £2,391 Furn, Equip & Mats
Gateshead Council 2012-08-01 GBP £3,560 Furn, Equip & Mats
Durham County Council 2012-06-14 GBP £1,002 Equipment and Materials

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.

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL MAINTENANCE & ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOTAL MAINTENANCE & ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0173072100Flanges of stainless steel (excl. cast products)
2015-02-0173072980Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges)
2015-02-0184135080Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps)
2015-02-0184639000Machine tools for working metal, sintered metal carbides or cermets, without removing metal (excl. forging, bending, folding, straightening and flattening presses, shearing machines, punching or notching machines, presses, draw-benches, thread rolling machines, machines for working metal wire and machines for working in the hand)
2015-02-0184663000Dividing heads and other special attachments for machine tools, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL MAINTENANCE & ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL MAINTENANCE & ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.