UKBizDB.co.uk

TURTLE ENVIRO LIMITED

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

This company is commonly known as Turtle Enviro Limited. The company was founded 8 years ago and was given the registration number 10151364. The firm's registered office is in CHESTER LE STREET. You can find them at Business Village, Drum Industrial Estate, Chester Le Street, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TURTLE ENVIRO LIMITED
Company Number:10151364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Business Village, Drum Industrial Estate, Chester Le Street, England, DH2 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scotts 3, Bowes Offices At Lambton Park, Lambton Park, Chester Le Street, DH3 4AN

Secretary27 April 2016Active
Scotts 3, Bowes Offices At Lambton Park, Lambton Park, Chester Le Street, DH3 4AN

Director27 April 2016Active
Scotts 3, Bowes Offices At Lambton Park, Lambton Park, Chester Le Street, United Kingdom, DH3 4AN

Director01 March 2022Active
Business Village, Drum Industrial Estate, Chester Le Street, England, DH2 1AG

Director01 May 2019Active

People with Significant Control

Mrs Valerie Joan Armstrong
Notified on:14 January 2019
Status:Active
Date of birth:July 1961
Nationality:British
Address:Scotts 3, Bowes Offices At Lambton Park, Chester Le Street, DH3 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damone Armstrong
Notified on:27 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:27, 27 Eden Crescent, Great Lumley, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Address

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

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-10Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Address

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

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.