TURN-AROUND TYPESETTING LIMITED
LISKEARD

Hellopages » Cornwall » Cornwall » PL14 4QP

Company number 04691287
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address GOLDEN MEADOW, LIGGARS FARM ROAD, ST KEYNE, LISKEARD, CORNWALL, PL14 4QP
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of TURN-AROUND TYPESETTING LIMITED are www.turnaroundtypesetting.co.uk, and www.turn-around-typesetting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Coombe Junction Halt (Rail Station) is 1.6 miles; to Causeland Rail Station is 2 miles; to Sandplace Rail Station is 3.1 miles; to Menheniot Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turn Around Typesetting Limited is a Private Limited Company. The company registration number is 04691287. Turn Around Typesetting Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Turn Around Typesetting Limited is Golden Meadow Liggars Farm Road St Keyne Liskeard Cornwall Pl14 4qp. The company`s financial liabilities are £0.52k. It is £-0.15k against last year. The cash in hand is £4.46k. It is £3.73k against last year. And the total assets are £4.98k, which is £-1.8k against last year. GRUZELIER, George is a Secretary of the company. GRUZELIER, Susan Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of conference organisers".


turn-around typesetting Key Finiance

LIABILITIES £0.52k
-23%
CASH £4.46k
+506%
TOTAL ASSETS £4.98k
-27%
All Financial Figures

Current Directors

Secretary
GRUZELIER, George
Appointed Date: 10 March 2003

Director
GRUZELIER, Susan Margaret
Appointed Date: 10 March 2003
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Persons With Significant Control

Mrs Susan Margaret Gruzelier
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

TURN-AROUND TYPESETTING LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100

...
... and 29 more events
14 Apr 2003
Secretary resigned
14 Apr 2003
New secretary appointed
14 Apr 2003
New director appointed
27 Mar 2003
Director resigned
10 Mar 2003
Incorporation