Check the

TOTAL HARDWARE & SECURITY LIMITED

Company
TOTAL HARDWARE & SECURITY LIMITED (03879364)

TOTAL HARDWARE & SECURITY

Phone: 01902 631 300
A⁺ rating

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

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.