UKBizDB.co.uk

TURNSPRO LTD

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

This company is commonly known as Turnspro Ltd. The company was founded 8 years ago and was given the registration number 10038191. The firm's registered office is in PLYMOUTH. You can find them at 6 Bernice Close, , Plymouth, Devon. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TURNSPRO LTD
Company Number:10038191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:6 Bernice Close, Plymouth, Devon, United Kingdom, PL4 7HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bernice Close, Plymouth, United Kingdom, PL4 7HL

Director02 March 2016Active
39, Riga Terrace, Plymouth, United Kingdom, PL4 6BU

Director02 March 2016Active
35, Broad Park Road, Plymouth, United Kingdom, PL3 4PX

Director02 March 2016Active

People with Significant Control

Mr Louis Arnold Le Poidevin
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:6, Bernice Close, Plymouth, United Kingdom, PL4 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Coles
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:10, Agatha Christie Way, Wallingford, United Kingdom, OX10 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:35, Broad Park Road, Plymouth, United Kingdom, PL3 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-16Dissolution

Dissolution application strike off company.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2020-11-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Change person director company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.