Total Ground Maintenance Limited CAERPHILLY


Founded in 2009, Total Ground Maintenance, classified under reg no. 06885589 is an active company. Currently registered at 4 Beech Close CF83 1SF, Caerphilly the company has been in the business for fifteen years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

There is a single director in the firm at the moment - Christopher P., appointed on 1 June 2015. In addition, a secretary was appointed - Christopher P., appointed on 1 January 2016. 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 Ground Maintenance Limited Address / Contact

Office Address 4 Beech Close
Office Address2 Castle View
Town Caerphilly
Post code CF83 1SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06885589
Date of Incorporation Thu, 23rd Apr 2009
Industry Landscape service activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Christopher P.

Position: Secretary

Appointed: 01 January 2016

Christopher P.

Position: Director

Appointed: 01 June 2015

Anthony P.

Position: Secretary

Appointed: 26 July 2011

Resigned: 01 January 2016

Anthony P.

Position: Director

Appointed: 23 April 2009

Resigned: 01 January 2016

Warren Q.

Position: Director

Appointed: 23 April 2009

Resigned: 22 July 2011

Warren Q.

Position: Secretary

Appointed: 23 April 2009

Resigned: 22 July 2011

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Christopher P. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Anthony P. This PSC owns 25-50% shares.

Christopher P.

Notified on 6 April 2017
Nature of control: 75,01-100% shares

Anthony P.

Notified on 30 January 2017
Ceased on 6 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    1 582 6 4163 8665 816
Current Assets   30 2339 7625 62615 6436 83511 326
Debtors11 69121 15827 52830 2338 1805 6269 2272 9695 510
Net Assets Liabilities 13 62522 22725 3159 1876 1969 9073 9852
Property Plant Equipment  1 8001 57986871511 6119 2454 629
Net Assets Liabilities Including Pension Asset Liability3 45413 625       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 45213 623       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 3223 9224 5875 2986 1378 42510 79115 407
Additions Other Than Through Business Combinations Property Plant Equipment  2 400444 68613 184  
Average Number Employees During Period 11111111
Bank Borrowings      8 0007 8506 964
Bank Overdrafts 827709997 277   
Corporation Tax Payable 5 6036 045      
Creditors 7 5336 7596 1971 4431456 5794 2456 497
Deferred Tax Asset Debtors    2 7132 067319874519
Finance Lease Liabilities Present Value Total      6 5784 2451 678
Increase From Depreciation Charge For Year Property Plant Equipment  6006657118392 2882 3664 616
Net Current Assets Liabilities3 45413 62520 76924 0368 3195 4816 2962 5904 829
Other Creditors   1  113 587
Property Plant Equipment Gross Cost 3 3225 7226 1666 1666 85220 03620 03620 036
Provisions For Liabilities Balance Sheet Subtotal  342300     
Taxation Social Security Payable  6 0454 8111 443-132  1 232
Total Assets Less Current Liabilities 13 62522 56925 6159 1876 19620 67511 8359 458
Trade Debtors Trade Receivables 21 15827 52830 2333 8213 5598 9082 0954 991
Amount Specific Advance Or Credit Directors    1 646    
Amount Specific Advance Or Credit Made In Period Directors    1 646    
Capital Employed3 45413 625       
Creditors Due Within One Year8 2377 533       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation3 3223 322       
Tangible Fixed Assets Depreciation3 3223 322       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/11/12
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements