Company NameTotal Kitchen Services Limited
DirectorJohn Andrew Singleton
Company StatusActive
Company Number05341088
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Previous NameAllaction Associates Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Andrew Singleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(2 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Curate Street
Offerton
Stockport
Cheshire
SK1 4AF
Secretary NameMr John Singleton
StatusCurrent
Appointed02 June 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressUnit 2b Mackenzie Industrial
Estate Birdhall Lane
Stockport
Cheshire
SK3 0SB
Director NameMr Christopher Batley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(2 weeks, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 02 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Saddlewood Avenue
Didsbury
Manchester
Lancashire
M19 1QW
Secretary NameMr Christopher Batley
NationalityBritish
StatusResigned
Appointed09 February 2005(2 weeks, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 02 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Saddlewood Avenue
Didsbury
Manchester
Lancashire
M19 1QW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitetotalkitchenservices.co.uk
Telephone0161 4284154
Telephone regionManchester

Location

Registered AddressUnit 2b Mackenzie Industrial
Estate Birdhall Lane
Stockport
Cheshire
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£77,034
Net Worth-£2,979
Current Liabilities£21,275

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
11 June 2021Termination of appointment of Christopher Batley as a secretary on 2 June 2021 (1 page)
11 June 2021Termination of appointment of Christopher Batley as a director on 2 June 2021 (1 page)
11 June 2021Cessation of Christopher Batley as a person with significant control on 2 June 2021 (1 page)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
11 June 2021Appointment of Mr John Singleton as a secretary on 2 June 2021 (2 pages)
12 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 28 February 2019 (4 pages)
29 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Christopher Batley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Singleton on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Singleton on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Batley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Batley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Singleton on 9 February 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 May 2009Return made up to 25/01/09; full list of members (4 pages)
5 May 2009Return made up to 25/01/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 April 2008Return made up to 25/01/08; no change of members (7 pages)
18 April 2008Return made up to 25/01/08; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 February 2007Return made up to 25/01/07; full list of members (7 pages)
10 February 2007Return made up to 25/01/07; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 February 2006Return made up to 25/01/06; full list of members (7 pages)
16 February 2006Return made up to 25/01/06; full list of members (7 pages)
27 May 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
27 May 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
1 March 2005Company name changed allaction associates LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed allaction associates LIMITED\certificate issued on 01/03/05 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Ad 09/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005Registered office changed on 17/02/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
17 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Ad 09/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2005Incorporation (12 pages)
25 January 2005Incorporation (12 pages)