About

Registered Number: 02059727
Date of Incorporation: 30/09/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 82 Victoria Road, Margate, Kent, CT9 1RD

 

Total Supplies Ltd was founded on 30 September 1986 and has its registered office in Kent, it has a status of "Active". We don't currently know the number of employees at the business. There are 8 directors listed as Cannon, Andrew John, Cannon, Carla, Cannon, James Edward, Cannon, Lilian Violet, Cannon, Andrew John, Cannon, Denise Gail, Kendall, Terence, Kendall, Virginia Rose for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Carla 29 September 2017 - 1
CANNON, Andrew John 01 October 2000 16 December 2003 1
CANNON, Denise Gail N/A 29 September 2017 1
KENDALL, Terence 21 March 1994 10 November 1994 1
KENDALL, Virginia Rose N/A 21 March 1994 1
Secretary Name Appointed Resigned Total Appointments
CANNON, Andrew John 27 November 2009 - 1
CANNON, James Edward 30 August 1997 02 October 1999 1
CANNON, Lilian Violet N/A 30 August 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 18 March 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 13 May 2019
CH03 - Change of particulars for secretary 22 February 2019
CH03 - Change of particulars for secretary 22 February 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 19 February 2019
CH01 - Change of particulars for director 19 February 2019
PSC04 - N/A 19 February 2019
PSC04 - N/A 19 February 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 10 April 2018
CS01 - N/A 12 October 2017
PSC01 - N/A 12 October 2017
PSC04 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 15 May 2012
CH01 - Change of particulars for director 22 December 2011
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 13 November 2010
AR01 - Annual Return 09 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AP03 - Appointment of secretary 04 August 2010
AA - Annual Accounts 21 December 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 16 March 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
DISS40 - Notice of striking-off action discontinued 11 March 2009
363a - Annual Return 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 07 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
AA - Annual Accounts 18 May 2003
287 - Change in situation or address of Registered Office 18 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
287 - Change in situation or address of Registered Office 16 December 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 02 August 1995
288 - N/A 15 January 1995
363s - Annual Return 10 November 1994
395 - Particulars of a mortgage or charge 14 October 1994
AA - Annual Accounts 03 August 1994
288 - N/A 30 March 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 29 July 1993
AA - Annual Accounts 13 August 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 02 December 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 07 November 1990
288 - N/A 13 June 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 27 January 1989
287 - Change in situation or address of Registered Office 15 December 1988
363 - Annual Return 15 December 1988
288 - N/A 21 October 1988
288 - N/A 21 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1987
287 - Change in situation or address of Registered Office 30 January 1987
288 - N/A 30 January 1987
GAZ(U) - N/A 14 January 1987
CERTNM - Change of name certificate 08 January 1987
CERTINC - N/A 30 September 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 07 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.