UKBizDB.co.uk

TURENTEK (ARCHITECTURAL IRONMONGERY) LIMITED

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

This company is commonly known as Turentek (architectural Ironmongery) Limited. The company was founded 24 years ago and was given the registration number 03866661. The firm's registered office is in WOLVERHAMPTON. You can find them at Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:TURENTEK (ARCHITECTURAL IRONMONGERY) LIMITED
Company Number:03866661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Pritchard Drive, Kegworth, Derby, England, DE74 2AY

Secretary07 March 2011Active
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SA

Director01 January 2023Active
43, Pritchard Drive, Kegworth, Derby, England, DE74 2AY

Director13 April 2000Active
29, Dairy Square, Nottingham, England, NG8 3DX

Director13 April 2000Active
2, Park Vale Close, Castle Hedingham, Halstead, Great Britain, CO9 3DS

Secretary01 September 2002Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary27 October 1999Active
3, Park Vale Close, Castle Hedingham, Halstead, CO9 3DS

Director29 July 2002Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Director27 October 1999Active

People with Significant Control

Mr Paul John Henstock
Notified on:27 October 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:29, Dairy Square, Nottingham, England, NG8 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Philip Aspinshaw
Notified on:27 October 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:43, Pritchard Drive, Derby, England, DE74 2AY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Officers

Change person director company with change date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Change person director company with change date.

Download
2015-01-13Officers

Change person secretary company with change date.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.