This company is commonly known as Turnstyle Menswear Limited. The company was founded 27 years ago and was given the registration number 03257783. The firm's registered office is in WARRINGTON. You can find them at 95 London Road, Stockton Heath, Warrington, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | TURNSTYLE MENSWEAR LIMITED |
---|---|---|
Company Number | : | 03257783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 London Road, Stockton Heath, Warrington, WA4 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 Hob Hey Lane, Culcheth, Warrington, WA3 4NR | Director | 10 August 1998 | Active |
95, London Road, Stockton Heath, Warrington, WA4 6LG | Director | 31 March 2023 | Active |
Manor House 88 Twiss Green Lane, Culcheth, Warrington, WA3 4HX | Secretary | 02 October 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 October 1996 | Active |
71 Hob Hey Lane, Culcheth, Warrington, WA3 4NR | Director | 10 August 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 October 1996 | Active |
23 Pendle Gardens, Culcheth, Warrington, WA3 4LU | Director | 10 August 1998 | Active |
95, London Road, Stockton Heath, Warrington, England, WA4 6LG | Director | 02 October 1996 | Active |
Manor House 88 Twiss Green Lane, Culcheth, Warrington, WA3 4HX | Director | 02 October 1996 | Active |
23 Pendle Gardens, Culcheth, Warrington, WA3 4LU | Director | 10 August 1998 | Active |
Mr Alan Francis Hehir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horseshoe Cottage, Arley Road, Northwich, England, CW9 6LZ |
Nature of control | : |
|
Mrs Jaqueline Mary Hehir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horseshoe Cottage, Arley Road, Northwich, England, CW9 6LZ |
Nature of control | : |
|
Mrs Jean Mary Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Twiss Green Lane, Warrington, England, WA3 4HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Accounts | Change account reference date company previous extended. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Officers | Termination secretary company with name termination date. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.