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.
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 | : |
|
Registered Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Pritchard Drive, Kegworth, Derby, England, DE74 2AY | Secretary | 07 March 2011 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SA | Director | 01 January 2023 | Active |
43, Pritchard Drive, Kegworth, Derby, England, DE74 2AY | Director | 13 April 2000 | Active |
29, Dairy Square, Nottingham, England, NG8 3DX | Director | 13 April 2000 | Active |
2, Park Vale Close, Castle Hedingham, Halstead, Great Britain, CO9 3DS | Secretary | 01 September 2002 | Active |
Essex House 42 Crouch Street, Colchester, CO3 3HH | Corporate Secretary | 27 October 1999 | Active |
3, Park Vale Close, Castle Hedingham, Halstead, CO9 3DS | Director | 29 July 2002 | Active |
Essex House 42 Crouch Street, Colchester, CO3 3HH | Corporate Director | 27 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Officers | Change person director company with change date. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Officers | Change person director company with change date. | Download |
2015-01-13 | Officers | Change person secretary company with change date. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.