Total Worxshop Supplies Limited

General information

Name:

Total Worxshop Supplies Ltd

Office Address:

C/o Bailams & Co Ty Antur Navigation Park CF45 4SN Abercynon

Number: 05505725

Incorporation date: 2005-07-12

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Total Worxshop Supplies Limited has existed on the British market for 19 years. Registered with number 05505725 in the year 2005, it is registered at C/o Bailams & Co Ty Antur, Abercynon CF45 4SN. From 2011-09-12 Total Worxshop Supplies Limited is no longer under the business name Paul Harwood Consumables. This company's Standard Industrial Classification Code is 45320, that means Retail trade of motor vehicle parts and accessories. Total Worxshop Supplies Ltd reported its account information for the financial period up to 31st July 2021. Its latest annual confirmation statement was released on 12th July 2022.

  • Previous company's names
  • Total Worxshop Supplies Limited 2011-09-12
  • Paul Harwood Consumables Ltd 2005-07-12

Financial data based on annual reports

Company staff

Katherine S.

Role: Secretary

Appointed: 12 July 2005

Latest update: 4 February 2024

Andrew S.

Role: Director

Appointed: 12 July 2005

Latest update: 4 February 2024

People with significant control

Andrew S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 26 July 2023
Confirmation statement last made up date 12 July 2022
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Registered office address changed from 31 Meadowfield Way Morganstown Cardiff South Glamorgan CF15 8FL to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on August 5, 2023 (AD01)
filed on: 5th, August 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
18
Company Age

Closest Companies - by postcode