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..
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 | : |
|
Registered Address | : | Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW | Director | 14 June 2017 | Active |
Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW | Director | 01 January 2019 | Active |
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW | Director | 01 January 2019 | Active |
Overdale, 2 Back Lane, Rimmington, Clitheroe, United Kingdom, BB7 4EL | Director | 01 January 2019 | Active |
31, Astor Drive, Grappenhall Heys, Warrington, United Kingdom, WA4 3DS | Director | 30 January 2017 | Active |
8, Elm Close, Liverpool, United Kingdom, L12 0LJ | Director | 30 January 2017 | Active |
2, Back Lane, Rimmington, Clitheroe, United Kingdom, BB7 4EL | Director | 30 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-19 | Accounts | Change account reference date company previous extended. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Officers | Change person director company with change date. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.