TOTAL SUPPLIES LIMITED
KENT

Hellopages » Kent » Thanet » CT9 1RD

Company number 02059727
Status Active
Incorporation Date 30 September 1986
Company Type Private Limited Company
Address 82 VICTORIA ROAD, MARGATE, KENT, CT9 1RD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of TOTAL SUPPLIES LIMITED are www.totalsupplies.co.uk, and www.total-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Total Supplies Limited is a Private Limited Company. The company registration number is 02059727. Total Supplies Limited has been working since 30 September 1986. The present status of the company is Active. The registered address of Total Supplies Limited is 82 Victoria Road Margate Kent Ct9 1rd. . CANNON, Andrew John is a Secretary of the company. CANNON, Andrew John is a Director of the company. CANNON, Denise Gail is a Director of the company. Secretary BURGESS, Robert Charles has been resigned. Secretary CANNON, Andrew John has been resigned. Secretary CANNON, James Edward has been resigned. Secretary CANNON, Lilian Violet has been resigned. Director CANNON, Andrew John has been resigned. Director KENDALL, Terence has been resigned. Director KENDALL, Virginia Rose has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
CANNON, Andrew John
Appointed Date: 27 November 2009

Director
CANNON, Andrew John
Appointed Date: 28 October 2007
48 years old

Director
CANNON, Denise Gail

72 years old

Resigned Directors

Secretary
BURGESS, Robert Charles
Resigned: 27 November 2009
Appointed Date: 16 December 2003

Secretary
CANNON, Andrew John
Resigned: 16 December 2003
Appointed Date: 02 October 1999

Secretary
CANNON, James Edward
Resigned: 02 October 1999
Appointed Date: 30 August 1997

Secretary
CANNON, Lilian Violet
Resigned: 30 August 1997

Director
CANNON, Andrew John
Resigned: 16 December 2003
Appointed Date: 01 October 2000
48 years old

Director
KENDALL, Terence
Resigned: 10 November 1994
Appointed Date: 21 March 1994
78 years old

Director
KENDALL, Virginia Rose
Resigned: 21 March 1994
72 years old

Persons With Significant Control

Mrs Denise Gail Cannon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Cannon
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL SUPPLIES LIMITED Events

17 Nov 2016
Confirmation statement made on 10 October 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

20 Mar 2015
Total exemption small company accounts made up to 30 September 2014
13 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 77 more events
30 Jan 1987
Registered office changed on 30/01/87 from: 47 brunswick place london N1 6EE

30 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1987
Gazettable document

08 Jan 1987
Company name changed deedsize LIMITED\certificate issued on 08/01/87

30 Sep 1986
Certificate of Incorporation

TOTAL SUPPLIES LIMITED Charges

7 October 1994
Single debenture
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…