General information

Name:

Total Lab Supplies Limited

Office Address:

6 Ketterer Court WA9 3AH St. Helens

Number: 10942667

Incorporation date: 2017-09-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Total Lab Supplies was registered on 2017-09-01 as a Private Limited Company. The firm's headquarters can be reached at St. Helens on 6 Ketterer Court. In case you want to get in touch with the firm by mail, its area code is WA9 3AH. The office reg. no. for Total Lab Supplies Ltd is 10942667. The firm's SIC code is 46750, that means Wholesale of chemical products. Total Lab Supplies Limited filed its account information for the financial year up to March 31, 2023. Its most recent annual confirmation statement was submitted on September 22, 2023.

Regarding to the following limited company, a number of director's responsibilities have so far been fulfilled by Trevor S., Richard C., John N. and Dierdre S.. Amongst these four individuals, Trevor S. has supervised limited company the longest, having become a vital part of company's Management Board one year ago. Furthermore, the director's efforts are backed by a secretary - John N., who was officially appointed by this limited company one year ago.

Financial data based on annual reports

Company staff

Trevor S.

Role: Director

Appointed: 03 April 2023

Latest update: 21 January 2024

Richard C.

Role: Director

Appointed: 03 April 2023

Latest update: 21 January 2024

John N.

Role: Director

Appointed: 03 April 2023

Latest update: 21 January 2024

Dierdre S.

Role: Director

Appointed: 03 April 2023

Latest update: 21 January 2024

John N.

Role: Secretary

Appointed: 01 April 2023

Latest update: 21 January 2024

People with significant control

Dierdre S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Dierdre S.
Notified on 23 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul S.
Notified on 31 March 2020
Ceased on 23 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dierdre S.
Notified on 18 June 2018
Ceased on 31 March 2020
Nature of control:
over 3/4 of shares
Jeffery T.
Notified on 1 September 2017
Ceased on 18 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 3rd April 2023 (AP01)
filed on: 29th, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
6
Company Age

Closest Companies - by postcode