This company is commonly known as Turquaz Limited. The company was founded 29 years ago and was given the registration number 02953624. The firm's registered office is in MILBORNE ST ANDREW. You can find them at Milborne Business Centre, Blandford Road, Milborne St Andrew, Dorset. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | TURQUAZ LIMITED |
---|---|---|
Company Number | : | 02953624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1994 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milborne Business Centre, Blandford Road, Milborne St Andrew, Dorset, DT11 0HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Gloucester Road Trading Estate, Littlehampton, England, BN17 7BS | Director | 10 October 2022 | Active |
5 Ranelagh Villas, Hove, BN3 6HE | Secretary | 28 July 1994 | Active |
Unit 3, Gloucester Road Trading Estate, Littlehampton, England, BN17 7BS | Secretary | 01 August 2006 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 28 July 1994 | Active |
5 Ranelagh Villas, Hove, BN3 6HE | Director | 28 July 1994 | Active |
Unit 3, Gloucester Road Trading Estate, Littlehampton, England, BN17 7BS | Director | 03 July 2001 | Active |
Unit 3, Gloucester Road Trading Estate, Littlehampton, England, BN17 7BS | Director | 01 August 2006 | Active |
84 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU | Director | 28 July 1994 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 28 July 1994 | Active |
Mr Edward Christopher Sterck | ||
Notified on | : | 24 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Gloucester Road Trading Estate, Littlehampton, England, BN17 7BS |
Nature of control | : |
|
Mrs. Alexandra Helen Aphra Sterck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Gloucester Road Trading Estate, Littlehampton, England, BN17 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.