TOTAL EXTRACTION SOLUTIONS LIMITED

Address:
113 Blackburn Road, Rotherham, S61 2DW, England

TOTAL EXTRACTION SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04722979. The registration start date is April 4, 2003. The current status is Active.

Company Overview

Company Number 04722979
Company Name TOTAL EXTRACTION SOLUTIONS LIMITED
Registered Address 113 Blackburn Road
Rotherham
S61 2DW
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-04-04
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-05-02
Returns Last Update 2016-04-04
Confirmation Statement Due Date 2021-04-18
Confirmation Statement Last Update 2020-04-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43290 Other construction installation

Office Location

Address 113 BLACKBURN ROAD
Post Town ROTHERHAM
Post Code S61 2DW
Country ENGLAND

Companies with the same post code

Entity Name Office Address
EMERALD CONSTRUCTION (NORTH EAST) LTD 1 Blackburn Road, Rotherham, S61 2DW, England
CADAM CONSTRUCTION LIMITED Cadam Court, Blackburn Road, Rotherham, S61 2DW, England
ECUS (HOLDINGS) LIMITED Brook Holt, Blackburn Road, Sheffield, South Yorkshire, S61 2DW
ECUS LIMITED Brook Holt No. 3, Blackburn Road, Sheffield, South Yorkshire, S61 2DW
MEADOWHALL TRANSPORT LIMITED Harrisons Yard, Blackburn Road, Rotherham, South Yorkshire, S61 2DW
EMERALD LB&R LTD 1 Blackburn Road, Rotherham, S61 2DW, England
EMERALD STAFF LTD 1 Blackburn Road, Rotherham, S61 2DW, England
EMERALD DESIGN LTD 1 Blackburn Road, Rotherham, S61 2DW, England
EMERALD DEVELOPMENTS & CO-LIVING LTD 1 Blackburn Road, Rotherham, S61 2DW, England
CADAM DEVELOPMENTS LIMITED Cadam Court, Blackburn Road, Rotherham, S61 2DW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILLIS, Paul Douglas Secretary (Active) 39 Swallow Crescent, Rawmarsh, Rotherham, South Yorkshire, S62 5HX /
4 April 2003
British /
Director
STEELE, Alan Director (Active) 59 Wellington Street, New Whittington, Chesterfield, South Yorkshire, England, S43 2BQ August 1974 /
1 June 2012
British /
England
Director
WILLIS, Mark Director (Active) 77 Boundary Green, Rawmarsh, Rotherham, South Yorkshire, United Kingdom, S62 6JN September 1980 /
1 June 2014
British /
England
Director
ASHBURTON REGISTRARS LIMITED Nominee Secretary (Resigned) 12-14 St Marys Street, Newport, Shropshire, TF10 7AB /
4 April 2003
/
AR NOMINEES LIMITED Nominee Director (Resigned) 12-14 St Marys Street, Newport, Shropshire, TF10 7AB /
4 April 2003
/
BROWN, Nichola Jane Director (Resigned) 5 Portland Street, Swinton, Rotherham, South Yorkshire, England, S64 8NQ November 1982 /
1 June 2012
British /
England
Director
FOX, Kenneth William Director (Resigned) 4 High Hazel Crescent, Catcliffe, Rotherham, S60 5SD September 1968 /
4 April 2003
British /
Senior Service Enfineer
WILLIS, Mark Director (Resigned) 77 Boundary Green, Rawmarsh, Rotherham, South Yorkshire, S62 6JN September 1980 /
1 November 2005
British /
England
Director
WILLIS, Paul Douglas Director (Resigned) 39 Swallow Crescent, Rawmarsh, Rotherham, South Yorkshire, S62 5HX May 1958 /
4 April 2003
British /
England
Director
WILLIS, Susan Mary Director (Resigned) 39 Swallow Crescent, Rawmarsh, Rotherham, South Yorkshire, S62 5HX January 1958 /
22 April 2003
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town ROTHERHAM
Post Code S61 2DW
SIC Code 43290 - Other construction installation

Improve Information

Please provide details on TOTAL EXTRACTION SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches