ABOUT TOTAL HARDWARE & SECURITY LIMITED
...and thank you for your time and attention in viewing our website. At Total Hardware and Security Ltd we take great pride in providing quality hardware and security products solely to the retail trade. From padlocks to abrasives we feel our ever expanding range of products together with our retail packaging service would complement any DIY Store, Builders Merchant or Trade Counter.
Company Registration no: 3879364 - VAT Registered: 747 7906 82
Total Hardware & Security Ltd
KEY FINANCES
Year
2017
Assets
£131.38k
▼ £-12.25k (-8.53 %)
Cash
£1.58k
▲ £0.93k (143.01 %)
Liabilities
£108.24k
▼ £-25.61k (-19.14 %)
Net Worth
£23.14k
▲ £13.37k (136.82 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Walsall
- Company name
- TOTAL HARDWARE & SECURITY LIMITED
- Company number
- 03879364
- VAT
- GB747790682
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Nov 1999
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- totalhardware.co.uk
- Phones
-
01902 631 300
01902 631 600
- Registered Address
- 101 MORGAN CLOSE,
WILLENHALL,
WEST MIDLANDS,
WV12 4LH
ECONOMIC ACTIVITIES
- 46740
- Wholesale of hardware, plumbing and heating equipment and supplies
LAST EVENTS
- 05 Apr 2017
- Termination of appointment of Robert George Davis as a director on 27 March 2017
- 08 Mar 2017
- Total exemption full accounts made up to 31 January 2017
- 28 Nov 2016
- Confirmation statement made on 18 November 2016 with updates
CHARGES
-
25 July 2000
- Status
- Outstanding
- Delivered
- 26 July 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TOTAL HARDWARE & SECURITY LIMITED DIRECTORS
Gina Michelle Higgs
Acting
- Appointed
- 30 June 2007
- Role
- Secretary
- Address
- 59 King Edward Street, Darlaston, West Midlands, WS10 8TN
- Name
- HIGGS, Gina Michelle
Peter Melvin Higgs
Acting
- Appointed
- 18 November 1999
- Occupation
- Managing Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 35 Sherlock Close, Priory Court, Willenhall, West Midlands, WV12 4EH
- Country Of Residence
- England
- Name
- HIGGS, Peter Melvin
Peter Melvin Higgs
Resigned
PSC
- Appointed
- 18 November 1999
- Resigned
- 30 June 2007
- Role
- Secretary
- Address
- 35 Sherlock Close, Priory Court, Willenhall, West Midlands, WV12 4EH
- Name
- HIGGS, Peter Melvin
- Notified On
- 18 November 2016
- Nature Of Control
- Ownership of shares – 75% or more
AA COMPANY SERVICES LIMITED
Resigned
- Appointed
- 18 November 1999
- Resigned
- 18 November 1999
- Role
- Nominee Secretary
- Address
- First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
- Name
- AA COMPANY SERVICES LIMITED
Robert George Davis
Resigned
- Appointed
- 01 March 2010
- Resigned
- 27 March 2017
- Occupation
- Sales Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 101 Morgan Close, Willenhall, West Midlands, WV12 4LH
- Country Of Residence
- United Kingdom
- Name
- DAVIS, Robert George
David John Oakley
Resigned
- Appointed
- 18 November 1999
- Resigned
- 30 June 2007
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 24 Ogley Hay Road, Chasetown, Burntwood, Staffordshire, WS7 8RA
- Name
- OAKLEY, David John
BUYVIEW LTD
Resigned
- Appointed
- 18 November 1999
- Resigned
- 18 November 1999
- Role
- Nominee Director
- Address
- 1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
- Name
- BUYVIEW LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.