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 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 |
SIC Code | Industry |
---|---|
43290 | Other construction installation |
Address |
113 BLACKBURN ROAD |
Post Town | ROTHERHAM |
Post Code | S61 2DW |
Country | ENGLAND |
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 |
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 |
Post Town | ROTHERHAM |
Post Code | S61 2DW |
SIC Code | 43290 - Other construction installation |
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.