Total Repair Service Ltd

General information

Name:

Total Repair Service Limited

Office Address:

Unit 25A Plympton Park 10 Bell Close PL7 4FD Plymouth

Number: 06823872

Incorporation date: 2009-02-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06823872 is a registration number for Total Repair Service Ltd. It was registered as a Private Limited Company on 19th February 2009. It has been operating on the market for the last fifteen years. This enterprise may be found at Unit 25A Plympton Park 10 Bell Close in Plymouth. The company's post code assigned to this address is PL7 4FD. This firm's declared SIC number is 41201 which means Construction of commercial buildings. Total Repair Service Limited released its account information for the financial year up to 2023-03-31. Its most recent annual confirmation statement was submitted on 2023-06-21.

1 transaction have been registered in 2015 with a sum total of £1,706. In 2014 there was a similar number of transactions (exactly 1) that added up to £20,678. Cooperation with the Devon County Council council covered the following areas: Minor Improvements.

This limited company owes its accomplishments and constant growth to a group of three directors, namely Rebecca M., Bernadette B. and Roger B., who have been managing the company since 1st April 2017. To find professional help with legal documentation, the limited company has been using the skills of Bernadette B. as a secretary since February 2009.

Financial data based on annual reports

Company staff

Rebecca M.

Role: Director

Appointed: 01 April 2017

Latest update: 22 April 2024

Bernadette B.

Role: Secretary

Appointed: 19 February 2009

Latest update: 22 April 2024

Bernadette B.

Role: Director

Appointed: 19 February 2009

Latest update: 22 April 2024

Roger B.

Role: Director

Appointed: 19 February 2009

Latest update: 22 April 2024

People with significant control

Executives who have control over the firm are as follows: Bernadette B. owns 1/2 or less of company shares. Roger B. owns 1/2 or less of company shares.

Bernadette B.
Notified on 19 February 2017
Nature of control:
1/2 or less of shares
Roger B.
Notified on 19 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

HQ address,
2014

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

HQ address,
2015

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

HQ address,
2016

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 1 705.52
2015-05-21 NPSWI32523561 £ 1 705.52 Minor Improvements
2014 Devon County Council 1 £ 20 678.04
2014-11-28 NPSWI31868968 £ 20 678.04 Minor Improvements

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
15
Company Age

Closest Companies - by postcode