Total Supplies Limited KENT


Total Supplies started in year 1986 as Private Limited Company with registration number 02059727. The Total Supplies company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Kent at 82 Victoria Road. Postal code: CT9 1RD.

Currently there are 2 directors in the the firm, namely Carla C. and Andrew C.. In addition one secretary - Andrew C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Total Supplies Limited Address / Contact

Office Address 82 Victoria Road
Office Address2 Margate
Town Kent
Post code CT9 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02059727
Date of Incorporation Tue, 30th Sep 1986
Industry Other retail sale in non-specialised stores
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Carla C.

Position: Director

Appointed: 29 September 2017

Andrew C.

Position: Secretary

Appointed: 27 November 2009

Andrew C.

Position: Director

Appointed: 28 October 2007

Denise C.

Position: Director

Resigned: 29 September 2017

Robert B.

Position: Secretary

Appointed: 16 December 2003

Resigned: 27 November 2009

Andrew C.

Position: Director

Appointed: 01 October 2000

Resigned: 16 December 2003

Andrew C.

Position: Secretary

Appointed: 02 October 1999

Resigned: 16 December 2003

James C.

Position: Secretary

Appointed: 30 August 1997

Resigned: 02 October 1999

Terence K.

Position: Director

Appointed: 21 March 1994

Resigned: 10 November 1994

Lilian C.

Position: Secretary

Appointed: 10 October 1991

Resigned: 30 August 1997

Virginia K.

Position: Director

Appointed: 10 October 1991

Resigned: 21 March 1994

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Andrew C. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Carla C. This PSC owns 25-50% shares. Moving on, there is Denise C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Carla C.

Notified on 29 September 2017
Nature of control: 25-50% shares

Denise C.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth82 93366 99755 03451 53834 170   
Balance Sheet
Cash Bank On Hand    51 06673 39193 37178 307
Current Assets145 376165 196160 505188 333180 390206 615247 197225 563
Debtors55 93172 02864 33569 76268 06652 94079 45178 212
Net Assets Liabilities    34 17177 37493 962108 683
Property Plant Equipment    780585439330
Total Inventories    61 25880 28474 37569 044
Cash Bank In Hand26 10329 44031 29859 92151 066   
Intangible Fixed Assets28 80021 60014 4007 200    
Net Assets Liabilities Including Pension Asset Liability82 93366 99755 03451 53834 170   
Stocks Inventory63 34263 72864 87258 65061 258   
Tangible Fixed Assets8 0546 0414 5313 398781   
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve82 83366 89754 93451 43834 070   
Shareholder Funds82 93366 99755 03451 53834 170   
Other
Accrued Liabilities    1 1901 2501 3111 376
Accumulated Amortisation Impairment Intangible Assets    72 00072 00072 00072 000
Accumulated Depreciation Impairment Property Plant Equipment    11 24211 43711 58311 692
Average Number Employees During Period    4556
Creditors    146 999129 847153 699117 236
Dividend Per Share Interim    600300608774
Dividends Paid On Shares Interim    60 00030 00060 79777 371
Increase From Depreciation Charge For Year Property Plant Equipment     195146109
Intangible Assets Gross Cost    72 00072 00072 00072 000
Net Current Assets Liabilities46 07939 35636 10340 94033 38976 76893 498108 327
Number Shares Issued Fully Paid    100100100100
Other Creditors    11 31217 75844 90039 890
Other Inventories    61 25880 28474 37569 044
Other Remaining Borrowings    104 40873 58861 99127 930
Par Value Share 1111111
Property Plant Equipment Gross Cost    12 02212 02212 02212 022
Provisions For Liabilities Balance Sheet Subtotal     -21-25-26
Taxation Social Security Payable    2 0753 5642 8434 552
Total Assets Less Current Liabilities    34 17177 35393 937108 657
Total Borrowings    104 40873 58861 99127 930
Trade Creditors Trade Payables    28 01433 68742 65443 488
Trade Debtors Trade Receivables    68 06652 94079 45178 212
Director Remuneration    7 9748 06416 48816 499
Creditors Due Within One Year99 297125 840124 402147 393147 001   
Fixed Assets36 85427 64118 93110 598781   
Number Shares Allotted100100100100100   
Value Shares Allotted100100100100100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 7th, March 2024
Free Download (9 pages)

Company search

Advertisements