Company NameTotal Maintenance Services Limited
DirectorsPaul Anthony Walker and Pamela Jayne Walker
Company StatusActive
Company Number02246585
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Paul Anthony Walker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(18 years after company formation)
Appointment Duration18 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHolly Suite, Westgate House Westgate Avenue
Bolton
BL1 4RF
Director NameMrs Pamela Jayne Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(35 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Suite, Westgate House Westgate Avenue
Bolton
BL1 4RF
Director NameVictor Alan Castle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Chorley New Road
Heaton
Bolton
Greater Manchester
BL1 4PF
Director NameRoy Sturch
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address22 Addington Road
Deane
Bolton
Greater Manchester
BL3 4QZ
Secretary NameVictor Alan Castle
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Chorley New Road
Heaton
Bolton
Greater Manchester
BL1 4PF
Secretary NamePatricia Mary Sturch
NationalityBritish
StatusResigned
Appointed31 December 1998(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address22 Addington Road
Bolton
BL3 4QZ
Secretary NameOptimum Business Solutions Nw Limited (Corporation)
StatusResigned
Appointed02 September 2004(16 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 July 2021)
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
BL2 6RT

Location

Registered AddressHolly Suite, Westgate House
Westgate Avenue
Bolton
BL1 4RF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£18,909
Cash£4,518
Current Liabilities£35,226

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

20 June 1994Delivered on: 24 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
19 November 2022Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 27 Baysdale Avenue Bolton BL3 4XP (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
25 August 2022Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 27 Baysdale Avenue Bolton BL3 4XP on 25 August 2022 (1 page)
25 August 2022Register(s) moved to registered office address 27 Baysdale Avenue Bolton BL3 4XP (1 page)
25 August 2022Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 1 July 2021 (1 page)
6 July 2022Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page)
6 July 2022Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page)
27 June 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
18 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
21 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
2 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
2 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
6 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
6 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
(4 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(4 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 300
(4 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 300
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 October 2010Register inspection address has been changed from 1 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom (1 page)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 October 2010Register inspection address has been changed from 1 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom (1 page)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Paul Anthony Walker on 12 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Secretary's details changed for Optimum Business Solutions Nw Limited on 12 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Paul Anthony Walker on 12 October 2009 (2 pages)
15 October 2009Secretary's details changed for Optimum Business Solutions Nw Limited on 12 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 December 2008Return made up to 12/10/08; full list of members (3 pages)
22 December 2008Return made up to 12/10/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 November 2007Location of register of members (1 page)
13 November 2007Return made up to 12/10/07; full list of members (3 pages)
13 November 2007Location of register of members (1 page)
13 November 2007Return made up to 12/10/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 December 2006Return made up to 12/10/06; full list of members (6 pages)
20 December 2006Return made up to 12/10/06; full list of members (6 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 October 2005Return made up to 12/10/05; full list of members (6 pages)
20 October 2005Return made up to 12/10/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
9 September 2004Registered office changed on 09/09/04 from: 22 addington road bolton BL3 4QZ (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 22 addington road bolton BL3 4QZ (1 page)
15 December 2003Accounting reference date extended from 26/05/03 to 31/07/03 (1 page)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 December 2003Accounting reference date extended from 26/05/03 to 31/07/03 (1 page)
8 October 2003Return made up to 12/10/03; full list of members (6 pages)
8 October 2003Return made up to 12/10/03; full list of members (6 pages)
2 December 2002Return made up to 12/10/02; full list of members (6 pages)
2 December 2002Return made up to 12/10/02; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 26 May 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 26 May 2002 (4 pages)
19 October 2001Return made up to 12/10/01; full list of members (6 pages)
19 October 2001Return made up to 12/10/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 26 May 2001 (4 pages)
20 July 2001Total exemption small company accounts made up to 26 May 2001 (4 pages)
24 October 2000Return made up to 20/10/00; full list of members (6 pages)
24 October 2000Return made up to 20/10/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 26 May 2000 (4 pages)
6 July 2000Accounts for a small company made up to 26 May 2000 (4 pages)
27 October 1999Return made up to 20/10/99; full list of members (5 pages)
27 October 1999Return made up to 20/10/99; full list of members (5 pages)
23 July 1999Accounts for a small company made up to 26 May 1999 (4 pages)
23 July 1999Accounts for a small company made up to 26 May 1999 (4 pages)
9 March 1999Accounts for a small company made up to 26 May 1998 (4 pages)
9 March 1999Accounts for a small company made up to 26 May 1998 (4 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 178 chorley new road heaton bolton BL1 4PF (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: 178 chorley new road heaton bolton BL1 4PF (1 page)
6 January 1999Secretary resigned;director resigned (1 page)
10 November 1998Return made up to 20/10/98; full list of members (5 pages)
10 November 1998Return made up to 20/10/98; full list of members (5 pages)
10 November 1998Location of register of members (1 page)
10 November 1998Location of register of members (1 page)
26 March 1998Accounts for a small company made up to 26 May 1997 (4 pages)
26 March 1998Accounts for a small company made up to 26 May 1997 (4 pages)
19 November 1997Return made up to 20/10/97; full list of members (6 pages)
19 November 1997Return made up to 20/10/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 26 May 1996 (3 pages)
26 March 1997Accounts for a small company made up to 26 May 1996 (3 pages)
8 November 1996Return made up to 20/10/96; full list of members (8 pages)
8 November 1996Return made up to 20/10/96; full list of members (8 pages)
21 March 1996Accounts for a small company made up to 26 May 1995 (5 pages)
21 March 1996Accounts for a small company made up to 26 May 1995 (5 pages)
24 March 1995Accounts for a small company made up to 26 May 1994 (5 pages)
24 March 1995Accounts for a small company made up to 26 May 1994 (5 pages)
20 March 1995Return made up to 20/10/94; full list of members (6 pages)
20 March 1995Return made up to 20/10/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)