This company is commonly known as Turland Joinery (tewkesbury) Limited. The company was founded 31 years ago and was given the registration number 02799291. The firm's registered office is in TEWKESBURY. You can find them at Unit 1 Cotteswold Dairy Estate, Northway Lane, Tewkesbury, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TURLAND JOINERY (TEWKESBURY) LIMITED |
---|---|---|
Company Number | : | 02799291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Cotteswold Dairy Estate, Northway Lane, Tewkesbury, Gloucestershire, GL20 8JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Cotteswold Dairy Estate, Northway Lane, Tewkesbury, GL20 8JG | Secretary | 17 February 2017 | Active |
Unit 1, Cotteswold Dairy Estate, Northway Lane, Tewkesbury, GL20 8JG | Director | 07 January 2014 | Active |
Unit 1, Cotteswold Dairy Estate, Northway Lane, Tewkesbury, GL20 8JG | Director | 07 January 2014 | Active |
Unit 1, Cotteswold Dairy Estate, Northway Lane, Tewkesbury, GL20 8JG | Secretary | 07 June 1993 | Active |
105 Oxstalls Lane, Longlevens, Gloucester, GL2 9HS | Secretary | 23 March 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 1993 | Active |
Unit 1, Cotteswold Dairy Estate, Northway Lane, Tewkesbury, GL20 8JG | Director | 07 June 1993 | Active |
Unit 1, Cotteswold Dairy Estate, Northway Lane, Tewkesbury, GL20 8JG | Director | 23 March 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 March 1993 | Active |
Mr Andrew Bennett | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Unit 1, Cotteswold Dairy Estate, Tewkesbury, GL20 8JG |
Nature of control | : |
|
Mrs Christine Hamblin | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Address | : | Unit 1, Cotteswold Dairy Estate, Tewkesbury, GL20 8JG |
Nature of control | : |
|
Mr Ian David Turland | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Address | : | Unit 1, Cotteswold Dairy Estate, Tewkesbury, GL20 8JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Change person secretary company with change date. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-26 | Capital | Capital name of class of shares. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Change person secretary company with change date. | Download |
2017-03-21 | Officers | Appoint person secretary company with name date. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Officers | Termination secretary company with name termination date. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.