Company NameTotal Electric Solutions Limited
DirectorIan Clifford French
Company StatusActive
Company Number05939812
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Clifford French
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameSusan Joyce French
NationalityBritish
StatusCurrent
Appointed19 September 2006(same day as company formation)
RoleSecretary
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone01689 810802
Telephone regionOrpington

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ian Clifford French
50.00%
Ordinary
50 at £1Susan Joyce French
50.00%
Ordinary

Financials

Year2014
Net Worth£626,260
Cash£541,742
Current Liabilities£325,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 November 2018Registered office address changed from The Paddocks Wood Way Orpington Kent BR6 8LS to Lynwood House Crofton Road Orpington Kent BR6 8QE on 21 November 2018 (1 page)
21 November 2018Secretary's details changed for Susan Joyce French on 20 November 2018 (1 page)
21 November 2018Director's details changed for Mr Ian Clifford French on 20 November 2018 (2 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
26 September 2017Change of details for Mr Ian Clifford French as a person with significant control on 1 March 2017 (2 pages)
26 September 2017Change of details for Mr Ian Clifford French as a person with significant control on 1 March 2017 (2 pages)
26 September 2017Change of details for Mrs Susan Joyce French as a person with significant control on 1 March 2017 (2 pages)
26 September 2017Change of details for Mrs Susan Joyce French as a person with significant control on 1 March 2017 (2 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
25 September 2017Cessation of Susan Joyce French as a person with significant control on 1 March 2017 (1 page)
25 September 2017Notification of Ian Clifford French as a person with significant control on 1 March 2017 (2 pages)
25 September 2017Notification of Total Electric Solutions Holdings Limited as a person with significant control on 1 March 2017 (1 page)
25 September 2017Cessation of Susan Joyce French as a person with significant control on 1 March 2017 (1 page)
25 September 2017Cessation of Ian Clifford French as a person with significant control on 1 March 2017 (1 page)
25 September 2017Notification of Total Electric Solutions Holdings Limited as a person with significant control on 1 March 2017 (1 page)
25 September 2017Notification of Susan Joyce French as a person with significant control on 1 March 2017 (2 pages)
25 September 2017Notification of Ian Clifford French as a person with significant control on 1 March 2017 (2 pages)
25 September 2017Notification of Susan Joyce French as a person with significant control on 1 March 2017 (2 pages)
25 September 2017Cessation of Ian Clifford French as a person with significant control on 1 March 2017 (1 page)
28 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Ian Clifford French on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Ian Clifford French on 19 September 2010 (2 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2008Return made up to 19/09/08; full list of members (3 pages)
23 September 2008Return made up to 19/09/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2007Return made up to 19/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2007Return made up to 19/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
26 June 2007Registered office changed on 26/06/07 from: 13 nutfield way orpington kent BR6 8EU (1 page)
26 June 2007Registered office changed on 26/06/07 from: 13 nutfield way orpington kent BR6 8EU (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 October 2006Ad 21/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2006Ad 21/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
19 September 2006Incorporation (12 pages)
19 September 2006Incorporation (12 pages)