Total Global Management Services Limited HITCHIN


Founded in 1996, Total Global Management Services, classified under reg no. 03235265 is an active company. Currently registered at 1 St. Andrews Court SG4 9SD, Hitchin the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1996-09-02 Total Global Management Services Limited is no longer carrying the name Total Global Management.

The company has 2 directors, namely Zoe M., Yvette B.. Of them, Yvette B. has been with the company the longest, being appointed on 12 August 1996 and Zoe M. has been with the company for the least time - from 1 September 2019. As of 27 April 2024, there were 4 ex secretaries - Linda G., Michael W. and others listed below. There were no ex directors.

Total Global Management Services Limited Address / Contact

Office Address 1 St. Andrews Court
Office Address2 Hollow Lane
Town Hitchin
Post code SG4 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235265
Date of Incorporation Thu, 8th Aug 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Zoe M.

Position: Director

Appointed: 01 September 2019

Yvette B.

Position: Director

Appointed: 12 August 1996

Linda G.

Position: Secretary

Appointed: 01 March 2011

Resigned: 13 January 2018

Michael W.

Position: Secretary

Appointed: 21 October 1999

Resigned: 01 March 2011

Peter Goddard Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 August 1997

Resigned: 21 October 1999

Nicholas T.

Position: Secretary

Appointed: 29 October 1996

Resigned: 05 August 1997

Gaye V.

Position: Secretary

Appointed: 12 August 1996

Resigned: 29 October 1996

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 August 1996

Resigned: 08 August 1996

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1996

Resigned: 08 August 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Yvette B. The abovementioned PSC has significiant influence or control over this company,.

Yvette B.

Notified on 1 August 2016
Nature of control: significiant influence or control

Company previous names

Total Global Management September 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-3 931-239     
Balance Sheet
Current Assets49 97056 183118 392278 462240 295243 251205 576
Net Assets Liabilities  98136 63048 30290 21298 033
Net Assets Liabilities Including Pension Asset Liability-3 931-239     
Reserves/Capital
Shareholder Funds-3 931-239     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 3001 5001 5001 5001 600
Average Number Employees During Period  88888
Creditors  131 691208 897163 631148 057110 451
Fixed Assets 9 4964 0073 0052 2544 3413 256
Net Current Assets Liabilities-3 931-8 4351 72685 12592 224110 754110 685
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal32 92611 57311 57315 56015 56015 56015 560
Total Assets Less Current Liabilities-3 9311 0612 28188 13094 478115 095113 941
Accruals Deferred Income 1 300     
Creditors Due Within One Year86 82776 191     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-12-31
filed on: 23rd, February 2023
Free Download (3 pages)

Company search

Advertisements