Total Design Shopfitting Services Limited EASTLEIGH


Founded in 1999, Total Design Shopfitting Services, classified under reg no. 03824746 is an active company. Currently registered at Unit 5 Woodside Industrial Estate SO50 4ET, Eastleigh the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 5th Oct 1999 Total Design Shopfitting Services Limited is no longer carrying the name Surfadd.

The firm has 4 directors, namely Scott F., Andrew T. and Ben W. and others. Of them, Paul T. has been with the company the longest, being appointed on 11 March 2005 and Scott F. and Andrew T. have been with the company for the least time - from 1 October 2023. At present 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 Design Shopfitting Services Limited Address / Contact

Office Address Unit 5 Woodside Industrial Estate
Office Address2 Woodside Road
Town Eastleigh
Post code SO50 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03824746
Date of Incorporation Fri, 13th Aug 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Scott F.

Position: Director

Appointed: 01 October 2023

Andrew T.

Position: Director

Appointed: 01 October 2023

Ben W.

Position: Director

Appointed: 21 December 2022

Paul T.

Position: Director

Appointed: 11 March 2005

Andrew T.

Position: Director

Appointed: 01 April 2017

Resigned: 13 June 2018

Sharon M.

Position: Director

Appointed: 21 October 2009

Resigned: 13 September 2021

Sharon M.

Position: Secretary

Appointed: 23 October 2000

Resigned: 13 September 2021

Andrew M.

Position: Director

Appointed: 21 September 1999

Resigned: 13 September 2021

Matthew F.

Position: Secretary

Appointed: 15 September 1999

Resigned: 23 October 2000

David B.

Position: Director

Appointed: 15 September 1999

Resigned: 21 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1999

Resigned: 15 September 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 August 1999

Resigned: 15 September 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Total Design Group Ltd from Eastleigh, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sharon M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Total Design Group Ltd

Unit 5 Woodside Industrial Estate Woodside Road, Eastleigh, Hampshire, SO50 4ET, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10701569
Notified on 14 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 30 April 2016
Ceased on 14 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharon M.

Notified on 14 June 2017
Ceased on 14 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Surfadd October 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand548 374102 020
Current Assets2 217 9041 426 467
Debtors1 327 326951 291
Net Assets Liabilities1 171 160756 689
Other Debtors323 573218 412
Property Plant Equipment191 490104 981
Total Inventories342 204373 156
Other
Audit Fees Expenses6 000 
Accrued Liabilities256 951167 987
Accumulated Amortisation Impairment Intangible Assets10 00010 000
Accumulated Depreciation Impairment Property Plant Equipment338 521254 992
Additions Other Than Through Business Combinations Property Plant Equipment 8 255
Average Number Employees During Period3622
Balances Amounts Owed By Related Parties 10 683
Balances Amounts Owed To Related Parties 46 906
Comprehensive Income Expense-300 890-370 039
Creditors18 723747 109
Decrease In Loans Owed To Related Parties Due To Loans Repaid -9 676
Depreciation Expense Property Plant Equipment54 97638 715
Disposals Decrease In Depreciation Impairment Property Plant Equipment -80 596
Disposals Property Plant Equipment -136 645
Dividend Per Share Interim1 200323
Dividends Paid-192 000-44 332
Dividends Paid On Shares Interim192 00044 332
Finance Lease Liabilities Present Value Total18 72322 295
Income From Related Parties 16 016
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -41 648
Increase From Depreciation Charge For Year Property Plant Equipment 38 715
Intangible Assets Gross Cost10 00010 000
Loans Owed To Related Parties9 676 
Net Current Assets Liabilities1 026 043679 358
Nominal Value Allotted Share Capital201101
Number Shares Issued Fully Paid201101
Other Creditors168 6434 131
Other Inventories342 204373 156
Par Value Share 1
Payments To Related Parties 1 071 422
Prepayments55 41858 882
Profit Loss-300 890-370 039
Property Plant Equipment Gross Cost530 011359 973
Provisions For Liabilities Balance Sheet Subtotal27 65027 650
Taxation Social Security Payable181 429262 086
Total Assets Less Current Liabilities1 217 533784 339
Total Borrowings18 72322 295
Trade Creditors Trade Payables552 614290 610
Trade Debtors Trade Receivables948 335673 997
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -41 648
Amount Specific Advance Or Credit Directors-150 774200 000
Amount Specific Advance Or Credit Made In Period Directors 383 105
Amount Specific Advance Or Credit Repaid In Period Directors-150 000-32 332
Director Remuneration28 320242 223

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, June 2023
Free Download (11 pages)

Company search

Advertisements