UKBizDB.co.uk

TURLINMOOR LTD

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

This company is commonly known as Turlinmoor Ltd. The company was founded 7 years ago and was given the registration number 10206308. The firm's registered office is in STAVERTON. You can find them at Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:TURLINMOOR LTD
Company Number:10206308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, United Kingdom, GL51 6TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midway House, Staverton Technology Park, Herrick Way, Staverton, United Kingdom, GL51 6TQ

Director30 November 2022Active
Midway House, Staverton Technology Park, Herrick Way, Staverton, United Kingdom, GL51 6TQ

Director31 May 2016Active
Midway House, Staverton Technology Park, Herrick Way, Staverton, United Kingdom, GL51 6TQ

Director24 June 2017Active

People with Significant Control

Mr Peter Sanders
Notified on:31 May 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Midway House, Staverton Technology Park, Staverton, United Kingdom, GL51 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Malvena Sanders
Notified on:31 May 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Regus, 1 Capital Quarter, Cardiff, CF10 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-05-04Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2024-04-29Address

Change registered office address company with date old address new address.

Download
2024-03-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-08-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-04-13Insolvency

Liquidation compulsory winding up order.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-22Accounts

Change account reference date company previous shortened.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Gazette

Gazette filings brought up to date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.