Check the

TOTAL SOLUTIONS IT GROUP LTD

Company
TOTAL SOLUTIONS IT GROUP LTD (04574889)

TOTAL SOLUTIONS IT GROUP

Phone: 01733 700 853
A⁺ rating

ABOUT TOTAL SOLUTIONS IT GROUP LTD

Delivery normally occurs on a Monday or Tuesday morning. We take great care when 'candling', to ensure that, to the best of our knowledge, there is a living embryo inside our eggs at the time of delivery. Our knowledgable staff will set up the equipment and place your eggs in the hatcher, and of course take their time in explaining everything you need to know. But don't worry if you can't remember it all, as an indepth information manual is left on site, re-iterating all the important points and much more! And for all you 'expectant mother hens', we are only a phone call away. Our advice line is available 7 days a week, 7am until 10pm!

Once dry and fluffy, the chicks are transferred to our brooder box. We provide a heat lamp, bedding, food and drinker. Everything the chicks need. The brooder box is lightweight and easy to carry and can be moved easily into different rooms if needed. You can now enjoy watching the chicks and their antics. They grow and change quickly over the next few days, and can become very tame. See their personalities and little characters develope. Which one will be your favourite?

On Thursday or Friday of the following week, our staff will return to collect all of the equipment and the chicks. It's a sad moment for many of our customers, when they have to say goodbye. (For those wishing to keep the chicks , we have an informative 'Rearing on' section in our manual). We also offer an aftercare support service via telephone. We are 'happy to help' with your queries whatever the age of your chicken. We never tire of talking about chickens!!!

KEY FINANCES

Year
2014
Assets
£112.57k ▼ £-20.6k (-15.47 %)
Cash
£21.16k ▲ £0.18k (0.88 %)
Liabilities
£99.99k ▼ £-17.05k (-14.57 %)
Net Worth
£12.58k ▼ £-3.55k (-22.01 %)

REGISTRATION INFO

Company name
TOTAL SOLUTIONS IT GROUP LTD
Company number
04574889
VAT
GB244379588
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
28 Oct 2002
Home Country
United Kingdom

CONTACTS

Website
thehappychickcompany.co.uk
Phones
01733 700 853
Registered Address
100 ST JAMES ROAD,
NORTHAMPTON,
NN5 5LF

ECONOMIC ACTIVITIES

47410
Retail sale of computers, peripheral units and software in specialised stores
62020
Information technology consultancy activities
62090
Other information technology service activities

LAST EVENTS

26 Oct 2016
Liquidators' statement of receipts and payments to 8 September 2016
21 Sep 2015
Registered office address changed from 1 Cabot House Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL to 100 st James Road Northampton NN5 5LF on 21 September 2015
18 Sep 2015
Statement of affairs with form 4.19

CHARGES

29 April 2014
Status
Outstanding
Delivered
12 May 2014
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…

See Also


Last update 2018

TOTAL SOLUTIONS IT GROUP LTD DIRECTORS

Jon Hunt

  Acting
Appointed
28 October 2002
Occupation
Computer Programmer
Role
Director
Age
47
Nationality
British
Address
100 St James Road, Northampton, NN5 5LF
Country Of Residence
United Kingdom
Name
HUNT, Jon

David Hurst

  Acting
Appointed
22 April 2015
Occupation
Manager
Role
Director
Age
55
Nationality
British
Address
1 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England, PE27 5JL
Country Of Residence
England
Name
HURST, David

Simon Berry

  Resigned
Appointed
28 October 2002
Resigned
30 September 2006
Role
Secretary
Address
53 Manor Road, Stitlton, Cambridgeshire, PE7 3XA
Name
BERRY, Simon

Susan Hunt

  Resigned
Appointed
30 September 2006
Resigned
22 April 2014
Role
Secretary
Address
1 Cabot House, Compass Point Business Park Stocks Bridge Way, St. Ives, Cambridgeshire, England, PE27 5JL
Name
HUNT, Susan

Howard Thomas

  Resigned
Appointed
28 October 2002
Resigned
28 October 2002
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Darren Michael Bush

  Resigned
Appointed
22 April 2014
Resigned
01 May 2015
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
1 Cabot House, Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom, PE27 5JL
Country Of Residence
United Kingdom
Name
BUSH, Darren Michael

William Andrew Joseph Tester

  Resigned
Appointed
28 October 2002
Resigned
28 October 2002
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.