TOTAL PLUMBING SUPPLIES LIMITED
CHARD

Hellopages » Somerset » South Somerset » TA20 1BB

Company number 04136472
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address 62C BEECHING CLOSE, FURNHAM ROAD, CHARD, SOMERSET, TA20 1BB
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of TOTAL PLUMBING SUPPLIES LIMITED are www.totalplumbingsupplies.co.uk, and www.total-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Total Plumbing Supplies Limited is a Private Limited Company. The company registration number is 04136472. Total Plumbing Supplies Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Total Plumbing Supplies Limited is 62c Beeching Close Furnham Road Chard Somerset Ta20 1bb. . MOSES, Ian David is a Secretary of the company. HANDFORD, Clive Edward is a Director of the company. MOSES, Ian David is a Director of the company. Secretary HANDFORD, Suzanne Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
MOSES, Ian David
Appointed Date: 23 June 2014

Director
HANDFORD, Clive Edward
Appointed Date: 05 January 2001
68 years old

Director
MOSES, Ian David
Appointed Date: 01 August 2001
56 years old

Resigned Directors

Secretary
HANDFORD, Suzanne Jean
Resigned: 16 June 2014
Appointed Date: 05 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Persons With Significant Control

Mr Ian David Moses
Notified on: 5 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Edward Handford
Notified on: 5 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennie Marie Moses
Notified on: 5 January 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL PLUMBING SUPPLIES LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 34 more events
11 Sep 2001
Registered office changed on 11/09/01 from: bakers hall farm sticklepath, combe st. Nicholas chard somerset TA20 3HH
25 Apr 2001
Particulars of mortgage/charge
27 Feb 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
08 Jan 2001
Secretary resigned
05 Jan 2001
Incorporation

TOTAL PLUMBING SUPPLIES LIMITED Charges

7 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 2001
Mortgage debenture
Delivered: 25 April 2001
Status: Satisfied on 4 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…