TOUREEN CONTRACTORS LIMITED
HARROW TOUREEN PLANT LIMITED

Hellopages » Greater London » Harrow » HA3 5QY

Company number 02728742
Status Active
Incorporation Date 3 July 1992
Company Type Private Limited Company
Address 25 CECIL ROAD, HARROW, MIDDLESEX, HA3 5QY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c., 43110 - Demolition, 43120 - Site preparation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 2 . The most likely internet sites of TOUREEN CONTRACTORS LIMITED are www.toureencontractors.co.uk, and www.toureen-contractors.co.uk. The predicted number of employees is 590 to 600. The company’s age is thirty-three years and three months. Toureen Contractors Limited is a Private Limited Company. The company registration number is 02728742. Toureen Contractors Limited has been working since 03 July 1992. The present status of the company is Active. The registered address of Toureen Contractors Limited is 25 Cecil Road Harrow Middlesex Ha3 5qy. The company`s financial liabilities are £3791.29k. It is £531.15k against last year. And the total assets are £17760.76k, which is £3101.36k against last year. NOLAN, Daniel is a Secretary of the company. NOLAN, Daniel is a Director of the company. NOLAN, Denis is a Director of the company. PARKER, David Graham is a Director of the company. Secretary COYLE, Brian has been resigned. Nominee Secretary KUMAR, Ashok has been resigned. Secretary NOLAN, Margaret Anne has been resigned. Secretary PARKER, David Graham has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


toureen contractors Key Finiance

LIABILITIES £3791.29k
+16%
CASH n/a
TOTAL ASSETS £17760.76k
+21%
All Financial Figures

Current Directors

Secretary
NOLAN, Daniel
Appointed Date: 27 August 2008

Director
NOLAN, Daniel
Appointed Date: 03 May 2010
54 years old

Director
NOLAN, Denis
Appointed Date: 03 July 1992
63 years old

Director
PARKER, David Graham
Appointed Date: 01 August 2011
56 years old

Resigned Directors

Secretary
COYLE, Brian
Resigned: 26 August 2008
Appointed Date: 01 August 2007

Nominee Secretary
KUMAR, Ashok
Resigned: 03 July 1992
Appointed Date: 03 July 1992

Secretary
NOLAN, Margaret Anne
Resigned: 01 August 1999
Appointed Date: 03 July 1992

Secretary
PARKER, David Graham
Resigned: 01 August 2007
Appointed Date: 01 August 1999

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 03 July 1992
Appointed Date: 03 July 1992

Persons With Significant Control

Toureen Group Ltd
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

TOUREEN CONTRACTORS LIMITED Events

18 Jul 2016
Confirmation statement made on 3 July 2016 with updates
05 Jan 2016
Full accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

31 Jul 2015
Secretary's details changed for Mr. Daniel Nolan on 30 July 2015
17 Mar 2015
Full accounts made up to 31 July 2014
...
... and 67 more events
07 Dec 1993
Return made up to 03/07/93; full list of members

21 Jul 1992
Secretary resigned;new secretary appointed

21 Jul 1992
Director resigned;new director appointed

21 Jul 1992
Registered office changed on 21/07/92 from: 26 bessborough road harrow middlesex HA1 3DL

03 Jul 1992
Incorporation

TOUREEN CONTRACTORS LIMITED Charges

16 May 2003
Legal mortgage
Delivered: 20 May 2003
Status: Satisfied on 2 July 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a first floor flat 5A doreen avenue…
27 April 2001
Legal mortgage
Delivered: 28 April 2001
Status: Satisfied on 2 July 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 102 harmood street lond. By way of…
17 March 1999
Mortgage
Delivered: 26 March 1999
Status: Satisfied on 2 July 2007
Persons entitled: Aib Group (UK) PLC
Description: 1 x 1996 jcb JS200 lc hydraulic excavator s/no.705242, 1 x…
1 February 1999
Legal mortgage
Delivered: 3 February 1999
Status: Satisfied on 2 July 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 124 deacon road NW2 l/b of brent t/no:…
14 January 1994
Mortgage debenture
Delivered: 19 January 1994
Status: Satisfied on 20 January 2005
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…