Company NameTotal Electrical Training Ltd
DirectorChristopher Paul Atkin
Company StatusActive
Company Number04822899
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)
Previous NameI T Network Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Paul Atkin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burnands Place
Sawston
Cambridge
Cambridgeshire
CB2 4ST
Secretary NameSusan Whitney
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Burnands Place
Sawston
Cambridgeshire
CB2 4ST

Contact

Websitetotalelectricaltraining.com
Telephone0800 1707007
Telephone regionFreephone

Location

Registered Address18 New Horizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £50Christopher Paul Atkin
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

18 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
28 June 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
30 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
23 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
19 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
28 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
31 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 January 2016Accounts for a dormant company made up to 31 July 2015 (9 pages)
4 January 2016Accounts for a dormant company made up to 31 July 2015 (9 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
17 July 2015Termination of appointment of Susan Whitney as a secretary on 1 January 2015 (1 page)
17 July 2015Termination of appointment of Susan Whitney as a secretary on 1 January 2015 (1 page)
17 July 2015Termination of appointment of Susan Whitney as a secretary on 1 January 2015 (1 page)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (9 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (9 pages)
23 April 2015Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN on 23 April 2015 (1 page)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 August 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow CM6 1DA on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow CM6 1DA on 30 August 2011 (1 page)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from 26 Bell Street Sawbridgeworth Herts CM21 9AN on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 26 Bell Street Sawbridgeworth Herts CM21 9AN on 16 September 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2009Return made up to 06/07/09; full list of members (3 pages)
19 August 2009Return made up to 06/07/09; full list of members (3 pages)
13 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 July 2009Return made up to 06/07/08; full list of members (3 pages)
13 July 2009Return made up to 06/07/08; full list of members (3 pages)
13 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 May 2009Registered office changed on 01/05/2009 from centurion house barrows road harlow essex CM19 5FN (1 page)
1 May 2009Registered office changed on 01/05/2009 from centurion house barrows road harlow essex CM19 5FN (1 page)
1 May 2009Return made up to 03/08/07; no change of members (4 pages)
1 May 2009Return made up to 03/08/07; no change of members (4 pages)
1 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 October 2007Registered office changed on 16/10/07 from: 66A high street sawston cambridge CB2 4QP (1 page)
16 October 2007Registered office changed on 16/10/07 from: 66A high street sawston cambridge CB2 4QP (1 page)
31 March 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
31 March 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
30 March 2007Return made up to 06/07/06; full list of members (6 pages)
30 March 2007Return made up to 06/07/06; full list of members (6 pages)
11 November 2005Company name changed I t network solutions LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed I t network solutions LIMITED\certificate issued on 11/11/05 (2 pages)
7 October 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
7 October 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
11 July 2005Return made up to 06/07/05; full list of members (6 pages)
11 July 2005Return made up to 06/07/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
22 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
27 August 2004Return made up to 06/07/04; full list of members (6 pages)
27 August 2004Return made up to 06/07/04; full list of members (6 pages)
6 February 2004Registered office changed on 06/02/04 from: the coach house the square sawbridgeworth hertfordshire CM21 9AE (1 page)
6 February 2004Registered office changed on 06/02/04 from: the coach house the square sawbridgeworth hertfordshire CM21 9AE (1 page)
6 July 2003Incorporation (16 pages)
6 July 2003Incorporation (16 pages)