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.
Office Address | Unit 5 Woodside Industrial Estate |
Office Address2 | Woodside Road |
Town | Eastleigh |
Post code | SO50 4ET |
Country of origin | United Kingdom |
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 |
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 |
Surfadd | October 5, 1999 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 |
Balance Sheet | ||
Cash Bank On Hand | 548 374 | 102 020 |
Current Assets | 2 217 904 | 1 426 467 |
Debtors | 1 327 326 | 951 291 |
Net Assets Liabilities | 1 171 160 | 756 689 |
Other Debtors | 323 573 | 218 412 |
Property Plant Equipment | 191 490 | 104 981 |
Total Inventories | 342 204 | 373 156 |
Other | ||
Audit Fees Expenses | 6 000 | |
Accrued Liabilities | 256 951 | 167 987 |
Accumulated Amortisation Impairment Intangible Assets | 10 000 | 10 000 |
Accumulated Depreciation Impairment Property Plant Equipment | 338 521 | 254 992 |
Additions Other Than Through Business Combinations Property Plant Equipment | 8 255 | |
Average Number Employees During Period | 36 | 22 |
Balances Amounts Owed By Related Parties | 10 683 | |
Balances Amounts Owed To Related Parties | 46 906 | |
Comprehensive Income Expense | -300 890 | -370 039 |
Creditors | 18 723 | 747 109 |
Decrease In Loans Owed To Related Parties Due To Loans Repaid | -9 676 | |
Depreciation Expense Property Plant Equipment | 54 976 | 38 715 |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | -80 596 | |
Disposals Property Plant Equipment | -136 645 | |
Dividend Per Share Interim | 1 200 | 323 |
Dividends Paid | -192 000 | -44 332 |
Dividends Paid On Shares Interim | 192 000 | 44 332 |
Finance Lease Liabilities Present Value Total | 18 723 | 22 295 |
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 Cost | 10 000 | 10 000 |
Loans Owed To Related Parties | 9 676 | |
Net Current Assets Liabilities | 1 026 043 | 679 358 |
Nominal Value Allotted Share Capital | 201 | 101 |
Number Shares Issued Fully Paid | 201 | 101 |
Other Creditors | 168 643 | 4 131 |
Other Inventories | 342 204 | 373 156 |
Par Value Share | 1 | |
Payments To Related Parties | 1 071 422 | |
Prepayments | 55 418 | 58 882 |
Profit Loss | -300 890 | -370 039 |
Property Plant Equipment Gross Cost | 530 011 | 359 973 |
Provisions For Liabilities Balance Sheet Subtotal | 27 650 | 27 650 |
Taxation Social Security Payable | 181 429 | 262 086 |
Total Assets Less Current Liabilities | 1 217 533 | 784 339 |
Total Borrowings | 18 723 | 22 295 |
Trade Creditors Trade Payables | 552 614 | 290 610 |
Trade Debtors Trade Receivables | 948 335 | 673 997 |
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment | -41 648 | |
Amount Specific Advance Or Credit Directors | -150 774 | 200 000 |
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 Remuneration | 28 320 | 242 223 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 filed on: 12th, June 2023 |
accounts | Free Download (11 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy