TSL TURTON LIMITED

Register to unlock more data on OkredoRegister

TSL TURTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06789309

Incorporation date

11/01/2009

Size

Small

Contacts

Registered address

Registered address

C/O ABBEY TAYLOR LIMITED, Blades Enterprise Centre, John Street, Sheffield S2 4SUCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2009)
dot icon13/10/2015
Final Gazette dissolved following liquidation
dot icon13/07/2015
Administrator's progress report to 2015-07-03
dot icon13/07/2015
Notice of move from Administration to Dissolution on 2015-07-03
dot icon14/01/2015
Administrator's progress report to 2014-12-15
dot icon14/01/2015
Notice of extension of period of Administration
dot icon18/08/2014
Statement of affairs with form 2.14B
dot icon18/08/2014
Administrator's progress report to 2014-07-12
dot icon30/03/2014
Notice of deemed approval of proposals
dot icon16/03/2014
Statement of administrator's proposal
dot icon16/01/2014
Registered office address changed from Po Box Po Box 17 Inmans Yard Effingham Street Sheffield South Yorkshire S4 7YP England on 2014-01-17
dot icon15/01/2014
Appointment of an administrator
dot icon15/01/2014
Satisfaction of charge 5 in full
dot icon27/11/2013
Accounts for a small company made up to 2013-02-28
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon16/10/2013
Registration of charge 067893090007
dot icon24/09/2013
Termination of appointment of Douglas Maxwell as a director
dot icon24/03/2013
Appointment of Mr Antony Egley as a director
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon15/01/2013
Termination of appointment of Clive Fletcher as a director
dot icon17/07/2012
Accounts for a small company made up to 2012-02-29
dot icon01/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr Malcolm Arthur Brand on 2012-01-12
dot icon11/01/2012
Secretary's details changed for Andrew Eyre on 2012-01-12
dot icon20/12/2011
Auditor's resignation
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/06/2011
Accounts for a small company made up to 2011-02-28
dot icon23/05/2011
Registered office address changed from 92 Burton Road Sheffield South Yorkshire S3 8DA on 2011-05-24
dot icon13/02/2011
Appointment of Mr Clive Fletcher as a director
dot icon20/01/2011
Appointment of Mr Douglas Maxwell as a director
dot icon20/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon19/05/2010
Accounts for a small company made up to 2010-02-28
dot icon21/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon21/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Director's details changed for Malcolm Arthur Brand on 2010-03-19
dot icon18/03/2010
Register inspection address has been changed
dot icon07/03/2010
Previous accounting period extended from 2010-01-31 to 2010-02-28
dot icon07/12/2009
Director's details changed for Andrew Eyre on 2009-11-30
dot icon13/07/2009
Appointment terminated director simon cuerden
dot icon10/05/2009
Ad 17/04/09\gbp si 49999@1=49999\gbp ic 1/50000\
dot icon10/05/2009
Nc inc already adjusted 17/04/09
dot icon10/05/2009
Resolutions
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/05/2009
Certificate of change of name
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2009
Appointment terminate, director imco director LTD logged form
dot icon19/04/2009
Appointment terminated director imco director LIMITED
dot icon19/04/2009
Appointment terminate, secretary imco secretary LIMITED logged form
dot icon19/04/2009
Registered office changed on 20/04/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ
dot icon19/04/2009
Director appointed malcolm arthur brand
dot icon19/04/2009
Director and secretary appointed andrew eyre
dot icon11/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyre, Andrew
Director
14/04/2009 - Present
69
IMCO DIRECTOR LIMITED
Corporate Director
11/01/2009 - 14/04/2009
26
Brand, Malcolm Arthur
Director
14/04/2009 - Present
5
Egley, Antony
Director
14/03/2013 - Present
8
Maxwell, Douglas
Director
20/01/2011 - 01/09/2013
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TSL TURTON LIMITED

TSL TURTON LIMITED is an(a) Dissolved company incorporated on 11/01/2009 with the registered office located at C/O ABBEY TAYLOR LIMITED, Blades Enterprise Centre, John Street, Sheffield S2 4SU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TSL TURTON LIMITED?

toggle

TSL TURTON LIMITED is currently Dissolved. It was registered on 11/01/2009 and dissolved on 13/10/2015.

Where is TSL TURTON LIMITED located?

toggle

TSL TURTON LIMITED is registered at C/O ABBEY TAYLOR LIMITED, Blades Enterprise Centre, John Street, Sheffield S2 4SU.

What does TSL TURTON LIMITED do?

toggle

TSL TURTON LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for TSL TURTON LIMITED?

toggle

The latest filing was on 13/10/2015: Final Gazette dissolved following liquidation.