UKBizDB.co.uk

TURNSTYLE MENSWEAR LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:95 London Road, Stockton Heath, Warrington, WA4 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Hob Hey Lane, Culcheth, Warrington, WA3 4NR

Director10 August 1998Active
95, London Road, Stockton Heath, Warrington, WA4 6LG

Director31 March 2023Active
Manor House 88 Twiss Green Lane, Culcheth, Warrington, WA3 4HX

Secretary02 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 October 1996Active
71 Hob Hey Lane, Culcheth, Warrington, WA3 4NR

Director10 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 October 1996Active
23 Pendle Gardens, Culcheth, Warrington, WA3 4LU

Director10 August 1998Active
95, London Road, Stockton Heath, Warrington, England, WA4 6LG

Director02 October 1996Active
Manor House 88 Twiss Green Lane, Culcheth, Warrington, WA3 4HX

Director02 October 1996Active
23 Pendle Gardens, Culcheth, Warrington, WA3 4LU

Director10 August 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Accounts

Change account reference date company previous extended.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-06-27Officers

Termination secretary company with name termination date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Address

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

Download

Copyright © 2024. All rights reserved.