UKBizDB.co.uk

FRESHTURNIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freshturnip Limited. The company was founded 7 years ago and was given the registration number 10401449. The firm's registered office is in TAUNTON. You can find them at Clayx House, South Road, Taunton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FRESHTURNIP LIMITED
Company Number:10401449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Clayx House, South Road, Taunton, England, TA1 3DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clayx House, South Road, Taunton, England, TA1 3DU

Director19 September 2018Active
Calyx House, South Road, Taunton, England, TA1 3DU

Director12 April 2018Active
Newlands Farm, Cockhill Lane, Stainton, Rotherham, United Kingdom, S66 7RG

Director29 September 2016Active
Newlands Farm, Cockhill Lane, Stainton, Rotherham, United Kingdom, S66 7RG

Director29 September 2016Active

People with Significant Control

Mrs Nicola Harriet Carla Turnbull
Notified on:30 October 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Newlands Farm, Cockhill Lane, Rotherham, England, S66 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Peter Turnbull
Notified on:30 October 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Clayx House, South Road, Taunton, England, TA1 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Marcus Sykes Longbottom
Notified on:13 April 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Calyx House, South Road, Taunton, England, TA1 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicola Harriet Carla Turnbull
Notified on:29 September 2016
Status:Active
Date of birth:July 1976
Nationality:Australian
Country of residence:Australia
Address:14, Union Street, Balmain East, Australia, NSW 2041
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Peter Turnbull
Notified on:29 September 2016
Status:Active
Date of birth:March 1969
Nationality:Australian
Country of residence:United Kingdom
Address:Newlands Farm, Cockhill Lane, Rotherham, United Kingdom, S66 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Change account reference date company current extended.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2018-05-02Address

Change registered office address company with date old address new address.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.