Total E-solutions (consulting) Limited MIRFIELD


Total E-solutions (consulting) started in year 2003 as Private Limited Company with registration number 04777637. The Total E-solutions (consulting) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Mirfield at 1812 Building. Postal code: WF14 8HE.

The company has one director. Jonathan S., appointed on 27 May 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Total E-solutions (consulting) Limited Address / Contact

Office Address 1812 Building
Office Address2 Woodbottom
Town Mirfield
Post code WF14 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777637
Date of Incorporation Tue, 27th May 2003
Industry Computer facilities management activities
End of financial Year 29th October
Company age 21 years old
Account next due date Mon, 29th Jul 2024 (91 days left)
Account last made up date Sat, 29th Oct 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Jonathan S.

Position: Director

Appointed: 27 May 2003

Nigel A.

Position: Director

Appointed: 27 June 2017

Resigned: 16 April 2021

Dawn S.

Position: Secretary

Appointed: 30 September 2005

Resigned: 18 January 2019

Kelly H.

Position: Secretary

Appointed: 01 April 2005

Resigned: 30 September 2005

Elizabeth S.

Position: Secretary

Appointed: 07 February 2005

Resigned: 01 April 2005

David K.

Position: Director

Appointed: 01 November 2003

Resigned: 31 December 2004

Kelly H.

Position: Secretary

Appointed: 27 May 2003

Resigned: 07 February 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 27 May 2003

Resigned: 28 May 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 27 May 2003

Resigned: 28 May 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Jonathan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-302016-10-292017-10-292018-10-292019-10-292020-10-292021-10-292022-10-29
Net Worth166 019219 469351 108660 948      
Balance Sheet
Cash Bank In Hand47 36147 50197 482168 134      
Cash Bank On Hand   168 134201 481315 894557 046802 1871 122 3381 630 818
Current Assets137 294238 480360 958727 795743 443883 2921 184 4021 478 2521 866 0612 578 820
Debtors89 933190 979263 476559 661541 962567 398627 356676 065743 723948 002
Intangible Fixed Assets67 09670 74385 818131 805      
Net Assets Liabilities   660 948816 0101 006 2181 251 7071 401 4821 738 3232 381 101
Net Assets Liabilities Including Pension Asset Liability166 019219 469351 108660 948      
Other Debtors   61 74181 58794 21489 16289 16298 37198 371
Property Plant Equipment   27 84326 20012 7519 97843 98839 200103 047
Tangible Fixed Assets15 83115 61828 08127 843      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve165 019218 469350 108659 948      
Shareholder Funds166 019219 469351 108660 948      
Other
Amount Specific Advance Or Credit Directors  113 502272 577366 263375 653374 798363 998324 597322 459
Amount Specific Advance Or Credit Made In Period Directors   159 075230 29096 278126 950104 200125 599173 699
Amount Specific Advance Or Credit Repaid In Period Directors    136 60486 888127 805115 000165 000175 837
Accrued Liabilities Deferred Income   48 67125 25558 273113 462132 151190 486150 204
Accumulated Amortisation Impairment Intangible Assets   380 012481 063570 817685 605953 9981 168 2111 540 378
Accumulated Depreciation Impairment Property Plant Equipment   58 08263 46815 73522 87425 34819 95857 078
Average Number Employees During Period   8888777
Corporation Tax Payable   65 93258 2965 84424 50124 98244 11891 021
Creditors   4 8102 828846250 21839 39035 520121 251
Creditors Due After One Year   4 810      
Creditors Due Within One Year51 464102 599121 723219 391      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     53 329 13 69019 387 
Disposals Property Plant Equipment     65 161 17 95062 479 
Finance Lease Liabilities Present Value Total   4 8102 8288468466 0275 31917 825
Fixed Assets82 92786 361113 899159 648224 400278 474317 523276 400285 053355 673
Future Minimum Lease Payments Under Non-cancellable Operating Leases   10 96311 4944 88115 60015 60013 00013 000
Increase From Amortisation Charge For Year Intangible Assets    101 05189 754114 788268 393214 213372 167
Increase From Depreciation Charge For Year Property Plant Equipment    5 3865 5967 13916 16413 99737 120
Intangible Assets   131 805198 200265 723307 545232 412245 853252 626
Intangible Assets Gross Cost   511 817679 263836 540993 1501 186 4101 414 0641 793 004
Intangible Fixed Assets Additions 49 06885 818131 805      
Intangible Fixed Assets Aggregate Amortisation Impairment178 030223 451294 194380 012      
Intangible Fixed Assets Amortisation Charged In Period 45 42170 74385 818      
Intangible Fixed Assets Cost Or Valuation245 126294 194380 012511 817      
Net Current Assets Liabilities85 830135 881239 235508 404596 577730 668934 1841 164 4721 488 7902 146 679
Number Shares Allotted 1 0001 0001 000      
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 000
Other Creditors   5 336   74 01441 67142 772
Other Taxation Social Security Payable   5 771   7 306 7 874
Par Value Share 111111111
Prepayments Accrued Income   1 9517 7422 7602 3272 7903 08211 235
Property Plant Equipment Gross Cost   85 92589 66828 48632 85269 33659 158160 125
Provisions For Liabilities Balance Sheet Subtotal   2 2942 1392 078    
Provisions For Liabilities Charges2 7382 7732 0262 294      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tangible Fixed Assets Additions 2 54319 5305 744      
Tangible Fixed Assets Cost Or Valuation58 10860 65180 18185 925      
Tangible Fixed Assets Depreciation42 27745 03352 10058 082      
Tangible Fixed Assets Depreciation Charged In Period 2 7567 0675 982      
Total Additions Including From Business Combinations Intangible Assets    167 446157 277156 610193 260227 654378 940
Total Additions Including From Business Combinations Property Plant Equipment    3 7433 9794 36654 43452 301100 967
Total Assets Less Current Liabilities168 757222 242353 134668 052820 9771 009 1421 251 7071 440 8721 773 8432 502 352
Trade Creditors Trade Payables   31 05223 53326 53035 26329 17737 07169 388
Trade Debtors Trade Receivables   223 39286 37094 771161 069220 115317 673355 004
Advances Credits Directors40 11783 900113 502272 577      
Advances Credits Made In Period Directors28 65943 78374 602       
Advances Credits Repaid In Period Directors48 413 45 000       
Amounts Owed By Associates         160 933
Bank Borrowings Overdrafts         9 829
Increase Decrease In Property Plant Equipment       50 91949 16694 490

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to October 29, 2022
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements