Totalphase Limited BATH


Founded in 1986, Totalphase, classified under reg no. 02010421 is an active company. Currently registered at 2 Beaufort West BA1 6QB, Bath the company has been in the business for thirty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-27.

The company has 2 directors, namely Christopher B., Mary A.. Of them, Mary A. has been with the company the longest, being appointed on 20 April 1994 and Christopher B. has been with the company for the least time - from 24 January 2023. As of 25 April 2024, there were 9 ex directors - Thomas A., Ewart C. and others listed below. There were no ex secretaries.

Totalphase Limited Address / Contact

Office Address 2 Beaufort West
Office Address2 London Road
Town Bath
Post code BA1 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02010421
Date of Incorporation Tue, 15th Apr 1986
Industry Residents property management
End of financial Year 30th April
Company age 38 years old
Account next due date Mon, 29th Jan 2024 (87 days after)
Account last made up date Wed, 27th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Ehomemove Ltd

Position: Corporate Secretary

Appointed: 28 March 2023

Christopher B.

Position: Director

Appointed: 24 January 2023

Mary A.

Position: Director

Appointed: 20 April 1994

Thomas A.

Position: Director

Resigned: 28 March 2023

Ewart C.

Position: Director

Resigned: 28 March 2023

Hilary C.

Position: Director

Resigned: 16 January 2023

Gillian H.

Position: Director

Appointed: 11 May 2001

Resigned: 16 January 2023

Kenneth H.

Position: Director

Appointed: 11 May 2001

Resigned: 02 February 2021

Patricia H.

Position: Director

Appointed: 17 May 1991

Resigned: 20 April 1994

Richard H.

Position: Director

Appointed: 17 May 1991

Resigned: 20 April 1994

Janet G.

Position: Director

Appointed: 17 May 1991

Resigned: 11 May 2001

David G.

Position: Director

Appointed: 17 May 1991

Resigned: 11 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-272023-04-29
Net Worth5 5719 17412 436       
Balance Sheet
Current Assets5 9739 56912 85111 46613 5018 84812 6638 97012 3533 995
Net Assets Liabilities       8 51710 6283 392
Cash Bank In Hand4 5687 74010 915       
Cash Bank On Hand  10 91510 57212 6958 04211 5617 845  
Debtors1 4051 8291 9368948068061 1021 125  
Other Debtors   894806806824847  
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve5 4719 07412 336       
Shareholder Funds5 5719 17412 436       
Other
Creditors  4152 0704154534544532 6132 970
Net Current Assets Liabilities5 5719 17412 4369 39613 0868 39512 2098 51710 6283 392
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       8478882 367
Total Assets Less Current Liabilities5 5719 17412 4369 39613 0868 39512 2098 51710 6283 392
Accrued Liabilities Deferred Income  415415      
Creditors Due Within One Year402395415       
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100      
Other Creditors   2 070415453454453  
Par Value Share 111      
Prepayments Accrued Income  788894      
Share Capital Allotted Called Up Paid100100100       
Trade Debtors Trade Receivables  1 148   278278  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 2023-04-29
filed on: 29th, January 2024
Free Download (2 pages)

Company search