Check the

TOTAL SUPPORT LTD

Company
TOTAL SUPPORT LTD (05406403)

TOTAL SUPPORT

Phone: +44 (0)1628 605 591
A⁺ rating

ABOUT TOTAL SUPPORT LTD

Welcome to Total Support Limited

We are a Construction Cost management practice offering a range of commercial support services to the construction industry we believe our service provides a useful addition to the client, developer, main contractor and professional team.

We provide advice and support to help our clients realise the full potential of their project and we are constantly striving to find news ways to improve our service to deliver cost effective solutions to your schemes.

* We are looking for a qualified Quantity Surveyor/Estimator to join us on a freelance/part time basis. Duties will typically involve taking off, preparation of tenders, sub contract enquiries etc. Apply with CV to:

KEY FINANCES

Year
2017
Assets
£76.92k ▲ £19.83k (34.73 %)
Cash
£0k ▼ £-10.09k (-100.00 %)
Liabilities
£74.93k ▲ £19.12k (34.25 %)
Net Worth
£1.99k ▲ £0.71k (55.96 %)

REGISTRATION INFO

Company name
TOTAL SUPPORT LTD
Company number
05406403
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.totalsupportlimited.co.uk
Phones
01628 605 591
+44 (0)1628 605 591
+44 (0)1628 461 219
01628 461 219
Registered Address
94A HIGH STREET,
SEVENOAKS,
KENT,
TN13 1LP

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

01 Apr 2017
Confirmation statement made on 28 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 200

See Also


Last update 2018

TOTAL SUPPORT LTD DIRECTORS

Jacqueline Ann Howard

  Acting
Appointed
10 February 2006
Role
Secretary
Address
51 St Andrews Crescent, Windsor, SL4 4EP
Name
HOWARD, Jacqueline Ann

Nicholas Robin Howard

  Acting
Appointed
10 February 2006
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
51 St Andrews Crescent, Windsor, SL4 4EP
Country Of Residence
United Kingdom
Name
HOWARD, Nicholas Robin

Kim Elisabeth Waterhouse

  Acting
Appointed
09 June 2008
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
8 Rushmoor Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7NP
Country Of Residence
United Kingdom
Name
WATERHOUSE, Kim Elisabeth

Neil Benjamin Waterhouse

  Acting PSC
Appointed
09 June 2008
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
8 Rushmoor Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7NP
Country Of Residence
England
Name
WATERHOUSE, Neil Benjamin
Notified On
28 March 2017
Nature Of Control
Has significant influence or control

NOMINEE SECRETARY LTD

  Resigned
Appointed
29 March 2005
Resigned
10 February 2006
Role
Nominee Secretary
Address
Suite B, 29 Harley Street, London, W1G 9QR
Name
NOMINEE SECRETARY LTD

NOMINEE DIRECTOR LTD

  Resigned
Appointed
29 March 2005
Resigned
10 February 2006
Role
Nominee Director
Address
Suite B, 29 Harley Street, London, W1G 9QR
Name
NOMINEE DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.