This company is commonly known as Total Supplies Limited. The company was founded 37 years ago and was given the registration number 02059727. The firm's registered office is in KENT. You can find them at 82 Victoria Road, Margate, Kent, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | TOTAL SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02059727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1986 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 Victoria Road, Margate, Kent, CT9 1RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Mickleburgh Avenue, Herne Bay, England, CT6 6HA | Secretary | 27 November 2009 | Active |
82 Victoria Road, Margate, Kent, CT9 1RD | Director | 28 October 2007 | Active |
82, Victoria Road, Margate, England, CT9 1RD | Director | 29 September 2017 | Active |
32 Abbey Grove, Ramsgate, CT11 0JG | Secretary | 16 December 2003 | Active |
32, Richmond Street, Herne Bay, CT6 5RH | Secretary | 02 October 1999 | Active |
Old Meadow Grange, Grange Road, Herne Bay, CT6 6NS | Secretary | 30 August 1997 | Active |
14 Burnan Road, Whitstable, CT5 2QD | Secretary | - | Active |
32, Richmond Street, Herne Bay, CT6 5RH | Director | 01 October 2000 | Active |
43, Foads Hill, Cliffsend, Ramsgate, United Kingdom, CT12 5EN | Director | - | Active |
24 Richmond Drive, Herne Bay, CT6 6RT | Director | 21 March 1994 | Active |
23 Oxenden Park Drive, Herne Bay, CT6 8UB | Director | - | Active |
Mrs Carla Cannon | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | 82 Victoria Road, Kent, CT9 1RD |
Nature of control | : |
|
Mrs Denise Gail Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82 Victoria Road, Margate, United Kingdom, CT9 1RD |
Nature of control | : |
|
Mr Andrew John Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82 Victoria Road, Margate, United Kingdom, CT9 1RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Officers | Change person secretary company with change date. | Download |
2019-02-22 | Officers | Change person secretary company with change date. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Officers | Change person director company. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.