Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL SOLUTIONS (GB) LIMITED
Company Information for

TOTAL SOLUTIONS (GB) LIMITED

350 BATH ROAD, HOUNSLOW WEST, MIDDLESEX, TW4 7HW,
Company Registration Number
04204577
Private Limited Company
Active

Company Overview

About Total Solutions (gb) Ltd
TOTAL SOLUTIONS (GB) LIMITED was founded on 2001-04-24 and has its registered office in Middlesex. The organisation's status is listed as "Active". Total Solutions (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOTAL SOLUTIONS (GB) LIMITED
 
Legal Registered Office
350 BATH ROAD
HOUNSLOW WEST
MIDDLESEX
TW4 7HW
Other companies in TW4
 
Filing Information
Company Number 04204577
Company ID Number 04204577
Date formed 2001-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB785120235  
Last Datalog update: 2024-05-05 05:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL SOLUTIONS (GB) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTAL SOLUTIONS (GB) LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMAD ZAFAR
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ZAFAR
Company Secretary 2005-09-20 2010-12-21
SAID HABIB SHARIFI
Director 2008-01-24 2010-06-23
NABIL MUNIR CHAUDHRY
Director 2007-10-01 2010-02-02
MUHAMMAD WASIQ HAMMAD
Director 2008-12-01 2009-06-25
MUNIR AHMAD MIRZA
Director 2007-10-01 2008-06-06
ABDUL WAHEED SHEIKH
Director 2005-12-19 2008-04-25
YOUSUF JAVED FAKHRI
Director 2005-09-20 2007-08-15
SHAHID RAJA
Company Secretary 2002-03-12 2005-09-20
GHIAS KHAN
Director 2003-10-01 2005-09-20
SHAHID RAJA
Director 2003-10-01 2005-09-20
SOHAIL RAJA
Director 2001-04-24 2002-07-01
IJAZ ALI RAJA
Company Secretary 2001-04-24 2002-03-12
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2001-04-24 2001-04-24
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2001-04-24 2001-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD ZAFAR POUND WORLD STORES HOUNSLOW LIMITED Director 2017-02-01 CURRENT 2017-02-01 Dissolved 2018-07-10
MOHAMMAD ZAFAR POUND WORLD STORES LTD Director 2016-11-09 CURRENT 2016-11-09 Dissolved 2018-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-05-18CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03CH01Director's details changed for Mr Mohammed Zafar on 2016-06-03
2016-05-12AR0124/04/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0124/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0124/04/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0124/04/12 ANNUAL RETURN FULL LIST
2012-01-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0124/04/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOHAMMED ZAFAR
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SAID SHARIFI
2010-09-07DISS40Compulsory strike-off action has been discontinued
2010-09-06AR0124/04/10 ANNUAL RETURN FULL LIST
2010-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-02-03CH01Director's details changed for Said Habib Sharifi on 2010-02-03
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NABIL CHAUDHRY
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR MUHAMMAD HAMMAD
2009-05-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-0288(2)CAPITALS NOT ROLLED UP
2009-02-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30288aDIRECTOR APPOINTED MUHAMMAD WASIQ HAMMAD
2008-06-20288bAPPOINTMENT TERMINATE, DIRECTOR MUNIR AHMAD MIRZA LOGGED FORM
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR MUNIR MIRZA
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ABDUL SHEIKH
2008-05-08363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR YOUSUF FAKHRI
2008-02-13288aNEW DIRECTOR APPOINTED
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-09-28288bSECRETARY RESIGNED
2007-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-31363sRETURN MADE UP TO 24/04/07; CHANGE OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-09363(288)SECRETARY RESIGNED
2006-06-09363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-05-23288aNEW SECRETARY APPOINTED
2006-02-1688(2)RAD 01/04/05-30/09/05 £ SI 41@1
2006-01-06288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2004-10-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-1588(2)RAD 01/10/03--------- £ SI 5@1=5 £ IC 4/9
2003-08-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-07-01363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-02-04225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-13288bDIRECTOR RESIGNED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-05-10363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-20288bSECRETARY RESIGNED
2002-03-20288cSECRETARY'S PARTICULARS CHANGED
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 16 TORRIDGE ROAD SLOUGH LANGLEY BERKSHIRE SL3 8UR
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 229 NETHER STREET LONDON N3 1NT
2001-05-15288aNEW SECRETARY APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to TOTAL SOLUTIONS (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-24
Fines / Sanctions
No fines or sanctions have been issued against TOTAL SOLUTIONS (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOTAL SOLUTIONS (GB) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.939
MortgagesNumMortOutstanding0.609
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts

Creditors
Creditors Due Within One Year 2012-04-01 £ 4,498

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL SOLUTIONS (GB) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 11,107
Current Assets 2012-04-01 £ 53,590
Debtors 2012-04-01 £ 7,133
Fixed Assets 2012-04-01 £ 35,928
Shareholder Funds 2012-04-01 £ 85,020
Stocks Inventory 2012-04-01 £ 35,350
Tangible Fixed Assets 2012-04-01 £ 19,280

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL SOLUTIONS (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL SOLUTIONS (GB) LIMITED
Trademarks
We have not found any records of TOTAL SOLUTIONS (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL SOLUTIONS (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as TOTAL SOLUTIONS (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL SOLUTIONS (GB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTOTAL SOLUTIONS (GB) LIMITEDEvent Date2010-08-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL SOLUTIONS (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL SOLUTIONS (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.