TOTAL CONSTRUCTION SUPPLIES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV10 7EL

Company number 03643241
Status Active
Incorporation Date 2 October 1998
Company Type Private Limited Company
Address PINNACLE POINT BOUNDARY INDUSTRIAL ESTATE, STAFFORD ROAD, WOLVERHAMPTON, WV10 7EL
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Secretary's details changed for Mr Matthew George Hague on 3 September 2015. The most likely internet sites of TOTAL CONSTRUCTION SUPPLIES LIMITED are www.totalconstructionsupplies.co.uk, and www.total-construction-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Bloxwich Rail Station is 5 miles; to Cannock Rail Station is 5.6 miles; to Coseley Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Construction Supplies Limited is a Private Limited Company. The company registration number is 03643241. Total Construction Supplies Limited has been working since 02 October 1998. The present status of the company is Active. The registered address of Total Construction Supplies Limited is Pinnacle Point Boundary Industrial Estate Stafford Road Wolverhampton Wv10 7el. . HAGUE, Matthew George is a Secretary of the company. GIBBONS, Craig Michael is a Director of the company. HAGUE, Matthew George is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CAMPBELL, Andrew has been resigned. Director WILLIAMS, Charles James has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
HAGUE, Matthew George
Appointed Date: 02 October 1998

Director
GIBBONS, Craig Michael
Appointed Date: 02 October 1998
56 years old

Director
HAGUE, Matthew George
Appointed Date: 22 November 1999
53 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 02 October 1998
Appointed Date: 02 October 1998
73 years old

Director
CAMPBELL, Andrew
Resigned: 20 March 2006
Appointed Date: 02 October 1998
58 years old

Director
WILLIAMS, Charles James
Resigned: 09 July 2002
Appointed Date: 02 October 1998
89 years old

Persons With Significant Control

Mr Craig Michael Gibbons
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew George Hague
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL CONSTRUCTION SUPPLIES LIMITED Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Secretary's details changed for Mr Matthew George Hague on 3 September 2015
26 Oct 2015
Director's details changed for Mr Matthew George Hague on 3 September 2015
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,061

...
... and 56 more events
12 Oct 1998
Secretary resigned
12 Oct 1998
Director resigned
12 Oct 1998
Registered office changed on 12/10/98 from: somerset house temple street birmingham west midlands B2 5DN
09 Oct 1998
Ad 02/10/98--------- £ si 999@1=999 £ ic 1/1000
02 Oct 1998
Incorporation

TOTAL CONSTRUCTION SUPPLIES LIMITED Charges

2 February 2005
Fixed and floating charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2001
Debenture
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…