This company is commonly known as Turnsteads Limited. The company was founded 11 years ago and was given the registration number 08501503. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TURNSTEADS LIMITED |
---|---|---|
Company Number | : | 08501503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2013 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Craigs Crescent, Rumford, Falkirk, United Kingdom, FK2 0ET | Director | 30 April 2013 | Active |
16, Bond Street, Wakefield, United Kingdom, WF1 2QP | Director | 24 April 2013 | Active |
Mr Sufri James Thrustans | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | Bruneian |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-15 | Officers | Change person director company with change date. | Download |
2013-08-15 | Address | Change registered office address company with date old address. | Download |
2013-04-30 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.