D.F. TOURLE LTD.
NEWHAVEN

Hellopages » East Sussex » Lewes » BN9 9LL
Company number 03103366
Status Active
Incorporation Date 18 September 1995
Company Type Private Limited Company
Address 14 SOUTH WAY, NEWHAVEN, EAST SUSSEX, BN9 9LL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of D.F. TOURLE LTD. are www.dftourle.co.uk, and www.d-f-tourle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. D F Tourle Ltd is a Private Limited Company. The company registration number is 03103366. D F Tourle Ltd has been working since 18 September 1995. The present status of the company is Active. The registered address of D F Tourle Ltd is 14 South Way Newhaven East Sussex Bn9 9ll. . LIMPUS, Silvana is a Secretary of the company. LIMPUS, Paul George is a Director of the company. LIMPUS, Silvana is a Director of the company. Secretary ELLIOTT, Ian has been resigned. Secretary WILSON, Karen Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIOTT, Ian has been resigned. Director ELLIOTT, Martin James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LIMPUS, Silvana
Appointed Date: 12 March 2010

Director
LIMPUS, Paul George
Appointed Date: 18 September 1995
65 years old

Director
LIMPUS, Silvana
Appointed Date: 12 March 2010
64 years old

Resigned Directors

Secretary
ELLIOTT, Ian
Resigned: 15 October 2000
Appointed Date: 18 September 1995

Secretary
WILSON, Karen Sandra
Resigned: 12 March 2010
Appointed Date: 15 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 1995
Appointed Date: 18 September 1995

Director
ELLIOTT, Ian
Resigned: 15 October 2000
Appointed Date: 18 September 1995
90 years old

Director
ELLIOTT, Martin James
Resigned: 08 February 2010
Appointed Date: 18 September 1995
64 years old

Persons With Significant Control

Mr Paul George Limpus
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

D.F. TOURLE LTD. Events

20 Feb 2017
Total exemption small company accounts made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

10 Aug 2015
Director's details changed for Mrs Silvana Limpus on 12 March 2010
...
... and 56 more events
17 Jan 1996
Registered office changed on 17/01/96 from: castle works westgate lewes east sussex BN7 1YR
10 Oct 1995
Ad 20/09/95--------- £ si 98@1=98 £ ic 2/100
27 Sep 1995
Accounting reference date notified as 30/09
21 Sep 1995
Secretary resigned
18 Sep 1995
Incorporation

D.F. TOURLE LTD. Charges

30 January 2009
Rent deposit deed
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Janet Mary Maclaran and Dixon Randal Press
Description: £1,000 or other the amount from time to time standing to…
23 September 2005
Legal charge
Delivered: 28 September 2005
Status: Satisfied on 27 October 2012
Persons entitled: Clydesdale Bank PLC
Description: The f/h property k/a 50 framfield road uckfield east sussex…
23 June 2005
Debenture
Delivered: 8 July 2005
Status: Satisfied on 4 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…