TOTAL MOTION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

TOTAL MOTION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05018762

Incorporation date

18/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2004)
dot icon15/05/2017
Final Gazette dissolved following liquidation
dot icon15/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2016
Liquidators' statement of receipts and payments to 2016-11-19
dot icon29/11/2015
Registered office address changed from 11 Rowan Drive Handsacre Rugeley Staffordshire WS15 4TQ to 79 Caroline Street Birmingham B3 1UP on 2015-11-30
dot icon26/11/2015
Appointment of a voluntary liquidator
dot icon26/11/2015
Resolutions
dot icon26/11/2015
Statement of affairs with form 4.19
dot icon21/10/2015
Termination of appointment of Peter Anthony Buonaquisti as a director on 2015-10-21
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon05/05/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon29/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon11/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Peter Anthony Buonaquisti on 2010-01-19
dot icon15/04/2010
Director's details changed for David Peter Baker on 2010-01-19
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2009
Return made up to 19/01/09; full list of members
dot icon16/02/2009
Particulars of contract relating to shares
dot icon16/02/2009
Ad 31/10/08\gbp si 40000@1=40000\gbp ic 9100/49100\
dot icon16/02/2009
Resolutions
dot icon16/02/2009
Gbp nc 10000/50000\31/10/08
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/03/2008
Return made up to 19/01/08; full list of members
dot icon03/06/2007
Return made up to 19/01/07; full list of members
dot icon27/04/2007
Particulars of mortgage/charge
dot icon14/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/07/2006
Ad 01/05/06--------- £ si 9000@1=9000 £ ic 100/9100
dot icon10/07/2006
Nc inc already adjusted 01/05/06
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon21/06/2006
Return made up to 19/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
New secretary appointed;new director appointed
dot icon15/05/2005
Accounting reference date shortened from 31/01/06 to 30/06/05
dot icon25/01/2005
Return made up to 19/01/05; full list of members
dot icon30/10/2004
Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Secretary resigned
dot icon24/01/2004
Registered office changed on 25/01/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New secretary appointed
dot icon18/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Nominee Director
19/01/2004 - 19/01/2004
2830
Baker, David Peter
Director
01/07/2005 - Present
2
Buonaquisti, Peter Anthony
Director
19/01/2004 - 21/10/2015
-
Scott, Stephen John
Nominee Secretary
19/01/2004 - 19/01/2004
1364
Baker, David Peter
Secretary
01/07/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOTAL MOTION SYSTEMS LIMITED

TOTAL MOTION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 18/01/2004 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL MOTION SYSTEMS LIMITED?

toggle

TOTAL MOTION SYSTEMS LIMITED is currently Dissolved. It was registered on 18/01/2004 and dissolved on 15/05/2017.

Where is TOTAL MOTION SYSTEMS LIMITED located?

toggle

TOTAL MOTION SYSTEMS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does TOTAL MOTION SYSTEMS LIMITED do?

toggle

TOTAL MOTION SYSTEMS LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for TOTAL MOTION SYSTEMS LIMITED?

toggle

The latest filing was on 15/05/2017: Final Gazette dissolved following liquidation.