Total Battery Solutions Ltd BOURNEMOUTH


Total Battery Solutions started in year 2011 as Private Limited Company with registration number 07487619. The Total Battery Solutions company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bournemouth at 54a Castle Road. Postal code: BH9 1PJ.

The firm has 2 directors, namely Agnieszka M., Lukasz P.. Of them, Lukasz P. has been with the company the longest, being appointed on 5 December 2016 and Agnieszka M. has been with the company for the least time - from 2 January 2017. As of 13 May 2024, there were 3 ex directors - Kevin L., Graham S. and others listed below. There were no ex secretaries.

Total Battery Solutions Ltd Address / Contact

Office Address 54a Castle Road
Town Bournemouth
Post code BH9 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07487619
Date of Incorporation Mon, 10th Jan 2011
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Agnieszka M.

Position: Director

Appointed: 02 January 2017

Lukasz P.

Position: Director

Appointed: 05 December 2016

Kevin L.

Position: Director

Appointed: 01 June 2011

Resigned: 23 April 2015

Graham S.

Position: Director

Appointed: 10 January 2011

Resigned: 10 January 2011

Julie C.

Position: Director

Appointed: 10 January 2011

Resigned: 20 December 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Lukasz P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Julie C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Kevin L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lukasz P.

Notified on 9 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julie C.

Notified on 6 April 2016
Ceased on 15 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kevin L.

Notified on 6 April 2016
Ceased on 5 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 21579 889111 765200 711219 633209 700     
Balance Sheet
Current Assets113 435175 490216 259277 411244 091231 222216 469192 30761 29150 25450 254
Net Assets Liabilities      186 549181 68050 16734 71932 887
Cash Bank In Hand20 233112 532148 227178 080142 06523 606     
Debtors45 95243 4819 94357 70955 751182 616     
Net Assets Liabilities Including Pension Asset Liability1 21579 889111 765200 711219 633209 700     
Stocks Inventory47 25019 47758 08941 62246 27525 000     
Tangible Fixed Assets16 90925 97624 53823 25021 69618 442     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve1 11579 789111 665200 611219 533209 600     
Shareholder Funds1 21579 889111 765200 711219 633209 700     
Other
Version Production Software         2 021 
Accrued Liabilities Not Expressed Within Creditors Subtotal        2 4002 4002 400
Average Number Employees During Period        211
Creditors      45 59623 95223 08725 34425 344
Fixed Assets16 90925 97624 53823 25021 69618 44215 67613 32514 36312 20910 377
Net Current Assets Liabilities-15 69453 91387 227177 461197 937191 258170 873168 35538 20424 91024 910
Total Assets Less Current Liabilities1 21579 889111 765200 711219 633209 700186 549181 68052 56737 11935 287
Creditors Due After One Year Total Noncurrent Liabilities111 134          
Creditors Due Within One Year Total Current Liabilities17 995          
Tangible Fixed Assets Additions19 89313 6504 9682 815       
Tangible Fixed Assets Cost Or Valuation19 89333 54436 43539 25041 52641 526     
Tangible Fixed Assets Depreciation2 9847 56711 89716 00019 83023 084     
Tangible Fixed Assets Depreciation Charge For Period2 984          
Creditors Due Within One Year129 129121 577129 03299 95046 15439 964     
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Depreciation Charged In Period 4 5834 3294 103 3 254     
Tangible Fixed Assets Disposals  2 077        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 24th, March 2023
Free Download (3 pages)

Company search