Company NameTower Solutions Direct Limited
DirectorsSimon Nicholas Mulvaney and Carla Susan Mulvaney
Company StatusActive
Company Number04191618
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Simon Nicholas Mulvaney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(3 days after company formation)
Appointment Duration23 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address337 Holcombe Road
Greenmount
Bury
BL8 4BB
Secretary NameMarlene Mulvaney
NationalityBritish
StatusCurrent
Appointed05 April 2001(3 days after company formation)
Appointment Duration23 years
RoleAccounts Manager
Correspondence Address337 Holcombe Road
Greenmount
Bury
BL8 4BB
Director NameMrs Carla Susan Mulvaney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(5 years after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 Holcombe Road
Greenmount
Bury
BL8 4BB
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitetowerlotteries.com
Email address[email protected]

Location

Registered Address337 Holcombe Road
Greenmount
Bury
BL8 4BB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Carla Susan Mulvaney & Simon Nicholas Mulvaney
100.00%
Ordinary

Financials

Year2014
Net Worth£56,972
Cash£225,676
Current Liabilities£188,243

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

11 June 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
8 July 2019Registered office address changed from 16-18 Bank Street Walshaw Bury Lancashire BL8 3AZ to 337 Holcombe Road Greenmount Bury BL8 4BB on 8 July 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Registered office address changed from Stoneholme, 42 High Street Walshaw Bury Greater Manchester BL8 3AN to 16-18 Bank Street Walshaw Bury Lancashire BL8 3AZ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Stoneholme, 42 High Street Walshaw Bury Greater Manchester BL8 3AN to 16-18 Bank Street Walshaw Bury Lancashire BL8 3AZ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Stoneholme, 42 High Street Walshaw Bury Greater Manchester BL8 3AN to 16-18 Bank Street Walshaw Bury Lancashire BL8 3AZ on 6 May 2015 (1 page)
6 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 April 2013Secretary's details changed for Marlene Mulvaney on 22 February 2013 (1 page)
30 April 2013Secretary's details changed for Marlene Mulvaney on 22 February 2013 (1 page)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2010Director's details changed for Carla Susan Mulvaney on 2 April 2010 (2 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Carla Susan Mulvaney on 2 April 2010 (2 pages)
19 May 2010Director's details changed for Simon Nicholas Mulvaney on 2 April 2010 (2 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Carla Susan Mulvaney on 2 April 2010 (2 pages)
19 May 2010Director's details changed for Simon Nicholas Mulvaney on 2 April 2010 (2 pages)
19 May 2010Director's details changed for Simon Nicholas Mulvaney on 2 April 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 May 2009Return made up to 02/04/09; full list of members (4 pages)
8 May 2009Return made up to 02/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 June 2007Return made up to 02/04/07; full list of members (7 pages)
12 June 2007Return made up to 02/04/07; full list of members (7 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 June 2006Return made up to 02/04/06; full list of members (6 pages)
30 June 2006Return made up to 02/04/06; full list of members (6 pages)
27 March 2006Registered office changed on 27/03/06 from: 3 starbeck close ainsworth chase bury lancashire BL8 2UP (1 page)
27 March 2006Registered office changed on 27/03/06 from: 3 starbeck close ainsworth chase bury lancashire BL8 2UP (1 page)
6 April 2005Return made up to 02/04/05; full list of members (2 pages)
6 April 2005Return made up to 02/04/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2004Return made up to 02/04/04; full list of members (6 pages)
5 April 2004Return made up to 02/04/04; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 May 2003Return made up to 02/04/03; full list of members (6 pages)
19 May 2003Return made up to 02/04/03; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 June 2002Return made up to 02/04/02; full list of members (6 pages)
7 June 2002Return made up to 02/04/02; full list of members (6 pages)
15 June 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
15 June 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
2 April 2001Incorporation (10 pages)
2 April 2001Incorporation (10 pages)