Totalis Solutions Limited BELFAST


Founded in 2011, Totalis Solutions, classified under reg no. NI608299 is an active company. Currently registered at Grove Street BT5 5GH, Belfast the company has been in the business for thirteen years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Elaine H., Alastair P. and Linda G.. Of them, Linda G. has been with the company the longest, being appointed on 10 August 2011 and Elaine H. has been with the company for the least time - from 27 February 2019. As of 28 April 2024, there were 7 ex directors - Michael T., Thomas F. and others listed below. There were no ex secretaries.

This company operates within the BT5 5GH postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1123425 . It is located at Grove Street East, Belfast with a total of 20 cars.

Totalis Solutions Limited Address / Contact

Office Address Grove Street
Office Address2 East
Town Belfast
Post code BT5 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI608299
Date of Incorporation Thu, 21st Jul 2011
Industry Combined facilities support activities
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Elaine H.

Position: Director

Appointed: 27 February 2019

Alastair P.

Position: Director

Appointed: 05 February 2019

Linda G.

Position: Director

Appointed: 10 August 2011

Michael T.

Position: Director

Appointed: 23 March 2017

Resigned: 03 December 2018

Thomas F.

Position: Director

Appointed: 01 April 2014

Resigned: 26 February 2018

Christopher H.

Position: Director

Appointed: 01 October 2013

Resigned: 07 May 2014

Mark H.

Position: Director

Appointed: 01 October 2013

Resigned: 07 May 2014

Peter W.

Position: Director

Appointed: 28 September 2013

Resigned: 31 October 2017

John R.

Position: Director

Appointed: 27 July 2011

Resigned: 08 November 2013

Peter C.

Position: Director

Appointed: 21 July 2011

Resigned: 25 November 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As BizStats discovered, there is Elaine H. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Linda G. This PSC has significiant influence or control over the company,. The third one is Michael T., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Elaine H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Linda G.

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

Michael T.

Notified on 20 July 2017
Ceased on 3 December 2018
Nature of control: significiant influence or control

Thomas F.

Notified on 1 July 2016
Ceased on 26 February 2018
Nature of control: significiant influence or control

Peter W.

Notified on 1 July 2016
Ceased on 25 July 2017
Nature of control: significiant influence or control

Peter W.

Notified on 20 July 2017
Ceased on 25 July 2017
Nature of control: significiant influence or control

Transport Operator Data

Grove Street East
City Belfast
Post code BT5 5GH
Vehicles 20

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates July 21, 2023
filed on: 28th, August 2023
Free Download (3 pages)

Company search

Advertisements