Company number 02998968
Status Active
Incorporation Date 7 December 1994
Company Type Private Limited Company
Address 26 BERKELEY SQUARE, BRISTOL, ENGLAND, BS8 1HP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 1,500
. The most likely internet sites of TURLOUGH LIMITED are www.turlough.co.uk, and www.turlough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Turlough Limited is a Private Limited Company.
The company registration number is 02998968. Turlough Limited has been working since 07 December 1994.
The present status of the company is Active. The registered address of Turlough Limited is 26 Berkeley Square Bristol England Bs8 1hp. . TAYLOR, John Alexander is a Secretary of the company. TAYLOR, John Alexander is a Director of the company. WILSON, Audrey Ann is a Director of the company. Secretary MCGREGOR, Iain Forbes has been resigned. Director TAYLOR, Kathleen has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Director
TAYLOR, Kathleen
Resigned: 01 September 2005
Appointed Date: 07 December 1994
104 years old
Persons With Significant Control
Mr John Alexander Taylor
Notified on: 7 December 2016
68 years old
Nature of control: Has significant influence or control
TURLOUGH LIMITED Events
09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
...
... and 61 more events
30 Mar 1996
Particulars of mortgage/charge
25 Mar 1995
Particulars of mortgage/charge
25 Mar 1995
Particulars of mortgage/charge
22 Dec 1994
Accounting reference date notified as 31/05
5 June 2006
Mortgage
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3 all saints court all saints road bristol avon.
24 February 2006
Deed of charge
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16,16A and 16D kingdown parade bristol. Fixed charge over…
10 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being garden land at 21 old sneyd avenue stoke…
25 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16, 16A and 16B kingsdown parade bristol t/n GR1477. By way…
27 January 2003
Debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2003
Legal charge
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a land and…
10 May 2001
Deed of charge
Delivered: 12 May 2001
Status: Satisfied
on 13 February 2003
Persons entitled: Capital Home Loans Limited
Description: The property known as 63 hampton road redland bristol by…
2 April 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 13 February 2003
Persons entitled: Northern Bank Limited
Description: Land and premises lying to the north east side of phoenix…
19 January 2001
Legal mortgage
Delivered: 6 February 2001
Status: Satisfied
on 13 February 2003
Persons entitled: Northern Bank Limited
Description: Property known as former church, chandos road, redland…
20 March 1996
Mortgage
Delivered: 30 March 1996
Status: Satisfied
on 13 February 2003
Persons entitled: Northern Bank Limited
Description: Nos. 8/26 sunset park portstewart county londonderry…
16 March 1995
Floating charge
Delivered: 25 March 1995
Status: Satisfied
on 13 February 2003
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all it's property…
16 March 1995
Charge over all book debts
Delivered: 25 March 1995
Status: Satisfied
on 20 February 2003
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…