UKBizDB.co.uk

TOTAL BUILD SUPPLIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Build Supplies Ltd. The company was founded 7 years ago and was given the registration number 10588947. The firm's registered office is in LIVERPOOL. You can find them at Seymour Chambers, 92 London Road, Liverpool, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TOTAL BUILD SUPPLIES LTD
Company Number:10588947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW

Director14 June 2017Active
Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW

Director01 January 2019Active
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW

Director01 January 2019Active
Overdale, 2 Back Lane, Rimmington, Clitheroe, United Kingdom, BB7 4EL

Director01 January 2019Active
31, Astor Drive, Grappenhall Heys, Warrington, United Kingdom, WA4 3DS

Director30 January 2017Active
8, Elm Close, Liverpool, United Kingdom, L12 0LJ

Director30 January 2017Active
2, Back Lane, Rimmington, Clitheroe, United Kingdom, BB7 4EL

Director30 January 2017Active

People with Significant Control

Miss Tracey Lorraine Murdoch
Notified on:18 July 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW
Nature of control:
  • Significant influence or control
Miss Kara Lianne Tatum
Notified on:30 January 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:2, Back Lane, Clitheroe, United Kingdom, BB7 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Collinson
Notified on:30 January 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:31, Astor Drive, Warrington, United Kingdom, WA4 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Sinnott
Notified on:30 January 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:8, Elm Close, Liverpool, United Kingdom, L12 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Change account reference date company previous shortened.

Download
2023-12-19Accounts

Change account reference date company previous extended.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-25Accounts

Change account reference date company previous shortened.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.