Check the

TOTAL ELECTRICAL & CONTROL SERVICES LIMITED

Company
TOTAL ELECTRICAL & CONTROL SERVICES LIMITED (05047737)

TOTAL ELECTRICAL & CONTROL SERVICES

Phone: 08450 945 763
A⁺ rating

ABOUT TOTAL ELECTRICAL & CONTROL SERVICES LIMITED

As an NICEIC approved contractor, we are able to carry out any remedial repairs or additional works that you may require.

The page you are looking for is no longer here, or never existed in the first place (bummer). You can try searching for what you are looking for using the form below. If that still doesn't provide the results you are looking for, you can always start over from the home page.

KEY FINANCES

Year
2017
Assets
£501.87k ▲ £77.94k (18.38 %)
Cash
£0k ▼ £-251.45k (-100.00 %)
Liabilities
£86.09k ▲ £55.23k (178.96 %)
Net Worth
£415.78k ▲ £22.71k (5.78 %)

REGISTRATION INFO

Company name
TOTAL ELECTRICAL & CONTROL SERVICES LIMITED
Company number
05047737
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.totaltesting.co.uk
Phones
08450 945 763
08450 949 163
Registered Address
30 THE COPPINS,
AMPTHILL,
BEDFORD,
MK45 2SN

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1

CHARGES

24 December 2013
Status
Outstanding
Delivered
27 December 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

TOTAL ELECTRICAL & CONTROL SERVICES LIMITED DIRECTORS

Julian Mark Christie

  Acting PSC
Appointed
23 February 2004
Occupation
Engineer
Role
Director
Age
54
Nationality
British
Address
2 Rookery Walk, Clifton, Shefford, SG17 5HW
Country Of Residence
England
Name
CHRISTIE, Julian Mark
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

Peter John Mitchell

  Resigned
Appointed
23 February 2004
Resigned
02 October 2014
Occupation
Engineer
Role
Secretary
Nationality
British
Address
26 Flitwick Road, Maulden, Bedford, Bedfordshire, MK45 2BJ
Name
MITCHELL, Peter John

Howard Thomas

  Resigned
Appointed
18 February 2004
Resigned
18 February 2004
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Peter John Mitchell

  Resigned
Appointed
23 February 2004
Resigned
02 October 2014
Occupation
Engineer
Role
Director
Age
66
Nationality
British
Address
26 Flitwick Road, Maulden, Bedford, Bedfordshire, MK45 2BJ
Country Of Residence
United Kingdom
Name
MITCHELL, Peter John

William Andrew Joseph Tester

  Resigned
Appointed
18 February 2004
Resigned
18 February 2004
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.