TURNERS LANDSCAPES LIMITED
CHORLTON CUM HARDY

Hellopages » Greater Manchester » Manchester » M21 9LP

Company number 02913824
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address FERGUS AND FERGUS, 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER, M21 9LP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TURNERS LANDSCAPES LIMITED are www.turnerslandscapes.co.uk, and www.turners-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Turners Landscapes Limited is a Private Limited Company. The company registration number is 02913824. Turners Landscapes Limited has been working since 29 March 1994. The present status of the company is Active. The registered address of Turners Landscapes Limited is Fergus and Fergus 24 Oswald Road Chorlton Cum Hardy Manchester M21 9lp. The company`s financial liabilities are £30.03k. It is £-25.79k against last year. The cash in hand is £0.33k. It is £-23.04k against last year. And the total assets are £34.64k, which is £-28.12k against last year. TURNER, Debbie Angela is a Secretary of the company. TURNER, David Neil is a Director of the company. Secretary TURNER, David Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TURNER, Dorothy Helen has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


turners landscapes Key Finiance

LIABILITIES £30.03k
-47%
CASH £0.33k
-99%
TOTAL ASSETS £34.64k
-45%
All Financial Figures

Current Directors

Secretary
TURNER, Debbie Angela
Appointed Date: 15 March 2005

Director
TURNER, David Neil
Appointed Date: 29 March 1994
66 years old

Resigned Directors

Secretary
TURNER, David Neil
Resigned: 30 March 2007
Appointed Date: 29 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1994
Appointed Date: 29 March 1994

Director
TURNER, Dorothy Helen
Resigned: 15 March 2005
Appointed Date: 29 March 1994
90 years old

TURNERS LANDSCAPES LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

27 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
04 Jul 1995
Accounts for a small company made up to 31 March 1995
05 Apr 1995
Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/95

17 Jun 1994
Particulars of mortgage/charge

12 Apr 1994
Secretary resigned

29 Mar 1994
Incorporation

TURNERS LANDSCAPES LIMITED Charges

9 May 2001
Debenture
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1994
Mortgage debenture
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…