UKBizDB.co.uk

ROY TURNBULL (FASTENERS) LIMITED

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

This company is commonly known as Roy Turnbull (fasteners) Limited. The company was founded 37 years ago and was given the registration number 02113465. The firm's registered office is in LANCASHIRE. You can find them at 7 Stamford Square, Ashton-under-lyne, Lancashire, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:ROY TURNBULL (FASTENERS) LIMITED
Company Number:02113465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:7 Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Stamford Square, Ashton-Under-Lyne, Lancashire, OL6 6QU

Secretary24 May 2023Active
7 Stamford Square, Ashton-Under-Lyne, Lancashire, OL6 6QU

Director31 March 2022Active
7 Stamford Square, Ashton-Under-Lyne, Lancashire, OL6 6QU

Director31 March 2022Active
7 Stamford Square, Ashton-Under-Lyne, Lancashire, OL6 6QU

Secretary05 June 1996Active
The Orchard, Mount Road Werneth Low, Hyde, SK14 3AH

Secretary-Active
7 Stamford Square, Ashton-Under-Lyne, Lancashire, OL6 6QU

Director05 June 1996Active
7 Stamford Square, Ashton-Under-Lyne, Lancashire, OL6 6QU

Director18 November 1996Active
The Orchard, Mount Road Werneth Low, Hyde, SK14 3AH

Director-Active
The Orchard, Mount Road Werneth Low, Hyde, SK14 3AH

Director-Active
97 Bennett Street, Hyde, SK14 4TF

Director05 June 1996Active

People with Significant Control

Miss Katie Elizabeth Kemp
Notified on:31 March 2022
Status:Active
Date of birth:July 1993
Nationality:British
Address:7 Stamford Square, Lancashire, OL6 6QU
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Karen Kemp
Notified on:16 June 2017
Status:Active
Date of birth:November 1962
Nationality:British
Address:7 Stamford Square, Lancashire, OL6 6QU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stuart John Kemp
Notified on:16 June 2017
Status:Active
Date of birth:September 1962
Nationality:British
Address:7 Stamford Square, Lancashire, OL6 6QU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Appoint person secretary company with name date.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-17Capital

Capital allotment shares.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Capital

Capital allotment shares.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.