UKBizDB.co.uk

TOTAL SUPPLIES LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:82 Victoria Road, Margate, Kent, CT9 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Mickleburgh Avenue, Herne Bay, England, CT6 6HA

Secretary27 November 2009Active
82 Victoria Road, Margate, Kent, CT9 1RD

Director28 October 2007Active
82, Victoria Road, Margate, England, CT9 1RD

Director29 September 2017Active
32 Abbey Grove, Ramsgate, CT11 0JG

Secretary16 December 2003Active
32, Richmond Street, Herne Bay, CT6 5RH

Secretary02 October 1999Active
Old Meadow Grange, Grange Road, Herne Bay, CT6 6NS

Secretary30 August 1997Active
14 Burnan Road, Whitstable, CT5 2QD

Secretary-Active
32, Richmond Street, Herne Bay, CT6 5RH

Director01 October 2000Active
43, Foads Hill, Cliffsend, Ramsgate, United Kingdom, CT12 5EN

Director-Active
24 Richmond Drive, Herne Bay, CT6 6RT

Director21 March 1994Active
23 Oxenden Park Drive, Herne Bay, CT6 8UB

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Change person secretary company with change date.

Download
2019-02-22Officers

Change person secretary company with change date.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Officers

Change person director company.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.