Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL DESIGN SHOPFITTING SERVICES LIMITED
Company Information for

TOTAL DESIGN SHOPFITTING SERVICES LIMITED

UNIT 5 WOODSIDE INDUSTRIAL ESTATE, WOODSIDE ROAD, EASTLEIGH, HAMPSHIRE, SO50 4ET,
Company Registration Number
03824746
Private Limited Company
Active

Company Overview

About Total Design Shopfitting Services Ltd
TOTAL DESIGN SHOPFITTING SERVICES LIMITED was founded on 1999-08-13 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Total Design Shopfitting Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTAL DESIGN SHOPFITTING SERVICES LIMITED
 
Legal Registered Office
UNIT 5 WOODSIDE INDUSTRIAL ESTATE
WOODSIDE ROAD
EASTLEIGH
HAMPSHIRE
SO50 4ET
Other companies in SO50
 
Filing Information
Company Number 03824746
Company ID Number 03824746
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744601543  
Last Datalog update: 2023-10-05 17:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL DESIGN SHOPFITTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTAL DESIGN SHOPFITTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHARON JANE MURRAY
Company Secretary 2000-10-23
ANDREW PATRICK MURRAY
Director 1999-09-21
SHARON JANE MURRAY
Director 2009-10-21
PAUL DAVID THORPE
Director 2005-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARC TOWNSEND
Director 2017-04-01 2018-06-13
MATTHEW DAVID FLEETWOOD
Company Secretary 1999-09-15 2000-10-23
DAVID ANDREW BEECH
Director 1999-09-15 1999-09-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-13 1999-09-15
INSTANT COMPANIES LIMITED
Nominated Director 1999-08-13 1999-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON JANE MURRAY COUNTY SHOPFITTING LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-05 Dissolved 2014-11-12
ANDREW PATRICK MURRAY TOTAL DESIGN JOINERY LTD Director 2016-02-23 CURRENT 2016-02-23 Active
ANDREW PATRICK MURRAY TDS ELECTRICAL LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
ANDREW PATRICK MURRAY SHELVING SOLUTIONS LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
SHARON JANE MURRAY SHELVING SOLUTIONS LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL DAVID THORPE TOTAL DESIGN JOINERY LTD Director 2016-02-23 CURRENT 2016-02-23 Active
PAUL DAVID THORPE TDS ELECTRICAL LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
PAUL DAVID THORPE SHELVING SOLUTIONS LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03DIRECTOR APPOINTED MR ANDREW MARC TOWNSEND
2023-10-03DIRECTOR APPOINTED MR SCOTT JOHN FISHER
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-06-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21DIRECTOR APPOINTED MR BEN CHARLES WHORTON
2022-09-29CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-07-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK MURRAY
2021-10-27TM02Termination of appointment of Sharon Jane Murray on 2021-09-13
2021-07-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-09PSC05Change of details for Total Design Group Ltd as a person with significant control on 2017-06-14
2020-08-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-07-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-10-09PSC07CESSATION OF ANDREW PATRICK MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04CH01Director's details changed for Mr Paul David Thorpe on 2018-06-01
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARC TOWNSEND
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 101
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-11-02CH01Director's details changed for Mr Paul David Thorpe on 2017-08-31
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JANE MURRAY
2017-10-30PSC04Change of details for Mr Andrew Patrick Murray as a person with significant control on 2017-06-14
2017-10-30PSC02Notification of Total Design Group Ltd as a person with significant control on 2017-06-14
2017-10-30CH01Director's details changed for Mr Andrew Marc Townsend on 2017-08-31
2017-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JANE MURRAY / 16/02/2017
2017-10-23CH01Director's details changed for Mr Andrew Patrick Murray on 2016-02-16
2017-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JANE MURRAY / 16/02/2016
2017-07-19RES13Resolutions passed:
  • Transfer of shares 14/06/2017
  • Resolution of allotment of securities
2017-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-29SH19Statement of capital on 2017-06-29 GBP 101
2017-06-29CAP-SSSolvency Statement dated 14/06/17
2017-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-05AP01DIRECTOR APPOINTED MR ANDREW MARC TOWNSEND
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JANE MURRAY / 16/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK MURRAY / 16/02/2016
2016-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 201
2015-09-30AR0128/09/15 FULL LIST
2015-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 201
2014-09-03AR0112/08/14 FULL LIST
2014-02-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-10AR0112/08/13 FULL LIST
2013-08-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-19RES12VARYING SHARE RIGHTS AND NAMES
2013-08-19RES13DELETE CLAUSE 3 & 5 MEMORANDUM OF ASSOCIATION 21/06/2013
2013-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-19SH0121/06/13 STATEMENT OF CAPITAL GBP 201
2013-08-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-14AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT 5 CITY GROVE TRADING ESTATE WOODSIDE ROAD EASTLEIGH HAMPSHIRE SO50 4ET UNITED KINGDOM
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM UNIT 4 CITY GROVE TRADING ESTATE WOODSIDE ROAD EASTLEIGH HAMPSHIRE SO50 4ET
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-30AR0112/08/12 FULL LIST
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THORPE / 07/10/2011
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-22AR0112/08/11 FULL LIST
2011-08-05RES13SECT 175 DIRS CONFLICT OF INTEREST 02/12/2010
2010-09-09AR0112/08/10 FULL LIST
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AP01DIRECTOR APPOINTED MRS SHARON JANE MURRAY
2009-10-19AR0112/08/09 FULL LIST
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-07363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-23363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-29363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-05-16RES04NC INC ALREADY ADJUSTED 29/04/05
2005-05-16123£ NC 1000/1100 29/04/05
2005-05-1688(2)RAD 29/04/05--------- £ SI 100@1=100 £ IC 100/200
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288aNEW DIRECTOR APPOINTED
2004-08-18363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-24363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: THE OLD ROSSI BUILDING GRANTHAM ROAD EASTLEIGH HAMPSHIRE SO50 5PY
2002-08-14363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-01-15288cSECRETARY'S PARTICULARS CHANGED
2001-08-20363(288)SECRETARY RESIGNED
2001-08-20363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-08395PARTICULARS OF MORTGAGE/CHARGE
2000-11-06288aNEW SECRETARY APPOINTED
2000-09-13225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-08-31363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: THE WESTON CENTRE C A E M WESTON ROAD CREWE CHESHIRE CW1 6FL
1999-10-04CERTNMCOMPANY NAME CHANGED SURFADD LIMITED CERTIFICATE ISSUED ON 05/10/99
1999-10-01288aNEW DIRECTOR APPOINTED
1999-10-01288bDIRECTOR RESIGNED
1999-09-22288bDIRECTOR RESIGNED
1999-09-22288bSECRETARY RESIGNED
1999-09-22287REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-09-22288aNEW SECRETARY APPOINTED
1999-09-22288aNEW DIRECTOR APPOINTED
1999-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL DESIGN SHOPFITTING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL DESIGN SHOPFITTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-08-29 Outstanding MAX INDUSTRIAL LP AND MAX INDUSTRIAL NOMINEE LIMITED
DEBENTURE 2007-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2001-01-08 ALL of the property or undertaking has been released from charge RDM FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL DESIGN SHOPFITTING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TOTAL DESIGN SHOPFITTING SERVICES LIMITED registering or being granted any patents
Domain Names

TOTAL DESIGN SHOPFITTING SERVICES LIMITED owns 1 domain names.

totaldesignshopfitting.co.uk  

Trademarks
We have not found any records of TOTAL DESIGN SHOPFITTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL DESIGN SHOPFITTING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as TOTAL DESIGN SHOPFITTING SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL DESIGN SHOPFITTING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOTAL DESIGN SHOPFITTING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0135061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2013-07-0140030000Reclaimed rubber in primary forms or in plates, sheets or strip
2013-07-0157032098Carpets and other textile floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of <= 1 m²)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL DESIGN SHOPFITTING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL DESIGN SHOPFITTING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.