Total Data Centre Solutions Limited TENBURY WELLS


Total Data Centre Solutions started in year 2004 as Private Limited Company with registration number 05023823. The Total Data Centre Solutions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Tenbury Wells at Hunt House Farm. Postal code: WR15 8JY. Since 2004/08/16 Total Data Centre Solutions Limited is no longer carrying the name Apt (total Power Solutions).

Currently there are 2 directors in the the firm, namely Fiona M. and Jonathan E.. In addition one secretary - Fiona M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Total Data Centre Solutions Limited Address / Contact

Office Address Hunt House Farm
Office Address2 Frith Common Eardiston
Town Tenbury Wells
Post code WR15 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05023823
Date of Incorporation Fri, 23rd Jan 2004
Industry Other information technology service activities
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Fiona M.

Position: Director

Appointed: 01 November 2022

Fiona M.

Position: Secretary

Appointed: 21 September 2018

Jonathan E.

Position: Director

Appointed: 31 August 2007

Jonathan E.

Position: Secretary

Appointed: 31 August 2007

Resigned: 20 September 2018

Andrew T.

Position: Secretary

Appointed: 23 January 2004

Resigned: 31 August 2007

Franek S.

Position: Director

Appointed: 23 January 2004

Resigned: 31 August 2007

Andrew T.

Position: Director

Appointed: 23 January 2004

Resigned: 31 August 2007

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Fiona M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jonathan E. This PSC owns 75,01-100% shares.

Fiona M.

Notified on 2 December 2017
Nature of control: 25-50% shares

Jonathan E.

Notified on 23 January 2017
Nature of control: 75,01-100% shares

Company previous names

Apt (total Power Solutions) August 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-07-312020-07-312021-07-312022-07-31
Net Worth-12 121-10 1457 91920 34919 188      
Balance Sheet
Cash Bank In Hand  6 981 8 551      
Cash Bank On Hand    8 5511 50913 6825 44417 47014 4597 155
Current Assets 7 50021 97615 98216 29920 06220 87230 60258 35766 68780 140
Debtors 7 50014 99515 9827 74818 5537 19025 15840 88752 22872 985
Net Assets Liabilities      17 193580376863393
Other Debtors    7 7487 5537 19018 65833 56725 80851 505
Property Plant Equipment    20 12417 59315 07811 5089 4958 2076 559
Tangible Fixed Assets73742922122 66620 124      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve-12 221-10 2457 81920 24919 088      
Shareholder Funds-12 121-10 1457 91920 34919 188      
Other
Amount Specific Advance Or Credit Directors       5 80713 60811 458 
Amount Specific Advance Or Credit Made In Period Directors       5 80713 801  
Amount Specific Advance Or Credit Repaid In Period Directors        6 0002 150 
Accumulated Depreciation Impairment Property Plant Equipment    6 3618 89211 40714 97716 99019 36022 087
Average Number Employees During Period     122111
Bank Borrowings Overdrafts     2 594     
Creditors    17 23521 63218 75713 77331 35718 84330 100
Creditors Due Within One Year12 85818 07414 27818 29917 235      
Increase From Depreciation Charge For Year Property Plant Equipment     2 5312 5153 5702 0132 3702 727
Net Current Assets Liabilities-12 858-10 5747 698-2 317-936-1 5702 1152 84522 23811 49925 169
Number Shares Allotted 100100100100      
Other Creditors    1 9442 1013 40513 77331 35718 84330 100
Other Taxation Social Security Payable    15 29116 93715 35213 21223 79838 00627 890
Par Value Share 1111   111
Property Plant Equipment Gross Cost    26 48526 48526 48526 48526 48527 56728 646
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation1 4851 4851 48526 485       
Tangible Fixed Assets Depreciation7481 0561 2643 8196 361      
Total Assets Less Current Liabilities-12 121-10 1457 91920 34919 18816 02317 19314 35331 73319 70631 728
Trade Creditors Trade Payables       1 5561 0621 1601 625
Trade Debtors Trade Receivables     11 000 6 5007 32026 42021 480
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          1 235
Number Shares Issued Fully Paid        100100100
Provisions          1 235
Provisions For Liabilities Balance Sheet Subtotal          1 235
Total Additions Including From Business Combinations Property Plant Equipment         1 0821 079

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/03/04. New Address: Anglo House Worcester Road Stourport-on-Severn DY13 9AW. Previous address: C/O Kimberlee & Co. Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements