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.
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 | : |
|
Registered Address | : | Clayx House, South Road, Taunton, England, TA1 3DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clayx House, South Road, Taunton, England, TA1 3DU | Director | 19 September 2018 | Active |
Calyx House, South Road, Taunton, England, TA1 3DU | Director | 12 April 2018 | Active |
Newlands Farm, Cockhill Lane, Stainton, Rotherham, United Kingdom, S66 7RG | Director | 29 September 2016 | Active |
Newlands Farm, Cockhill Lane, Stainton, Rotherham, United Kingdom, S66 7RG | Director | 29 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-09 | Dissolution | Dissolution application strike off company. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Change account reference date company current extended. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.