Total Electrical Compliance Solutions Ltd was formally closed on 2023-08-20.
Total Electrical Compliance Solutions was a private limited company that was located at 6Th & 7Th Floor, 120 Bark Street, Bolton, BL1 2AX. Its total net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2017-07-07) was run by 2 directors.
Director Jay S. who was appointed on 30 June 2018.
Director Adam B. who was appointed on 07 July 2017.
The company was officially classified as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was sent on 2020-07-06 and last time the annual accounts were sent was on 31 July 2018.
Total Electrical Compliance Solutions Ltd Address / Contact
Office Address
6th & 7th Floor
Office Address2
120 Bark Street
Town
Bolton
Post code
BL1 2AX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10855335
Date of Incorporation
Fri, 7th Jul 2017
Date of Dissolution
Sun, 20th Aug 2023
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st July
Company age
6 years old
Account next due date
Fri, 31st Jul 2020
Account last made up date
Tue, 31st Jul 2018
Next confirmation statement due date
Tue, 20th Jul 2021
Last confirmation statement dated
Mon, 6th Jul 2020
Company staff
Jay S.
Position: Director
Appointed: 30 June 2018
Adam B.
Position: Director
Appointed: 07 July 2017
People with significant control
Adam B.
Notified on
7 July 2017
Nature of control:
75,01-100% shares
Jay S.
Notified on
30 June 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-07-31
2018-07-31
Balance Sheet
Current Assets
406
Net Assets Liabilities
100
55
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
100
Creditors
351
Net Current Assets Liabilities
55
Number Shares Allotted
100
Par Value Share
1
Total Assets Less Current Liabilities
100
55
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
AD01
Address change date: 2022/09/29. New Address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX. Previous address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
filed on: 29th, September 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Address change date: 2022/09/29. New Address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX. Previous address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
filed on: 29th, September 2022
address
Free Download
(2 pages)
AD01
Address change date: 2021/11/12. New Address: 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL. Previous address: 300 st Mary's Road Garston Liverpool Merseyside L19 0NQ England
filed on: 12th, November 2021
address
Free Download
(2 pages)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 7th, October 2021
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 1st, September 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/07/06
filed on: 13th, October 2020
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2019/07/06
filed on: 15th, July 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2017/07/31
filed on: 30th, April 2019
accounts
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
accounts
Free Download
(2 pages)
AA01
Current accounting period shortened to 2017/07/31, originally was 2018/07/31.
filed on: 3rd, April 2019
accounts
Free Download
(1 page)
AP01
New director appointment on 2018/06/30.
filed on: 8th, August 2018
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018/07/06
filed on: 8th, August 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2018/06/30
filed on: 8th, August 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.