TREMLETT AND TURNER LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 5NT

Company number 03682225
Status Active
Incorporation Date 11 December 1998
Company Type Private Limited Company
Address SUMMIT HOUSE 10 WATERSIDE COURT, ALBANY STREET, NEWPORT, SOUTH WALES, NP20 5NT
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 December 2016 with updates; Previous accounting period extended from 30 November 2015 to 31 May 2016. The most likely internet sites of TREMLETT AND TURNER LIMITED are www.tremlettandturner.co.uk, and www.tremlett-and-turner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Cwmbran Rail Station is 3.8 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tremlett and Turner Limited is a Private Limited Company. The company registration number is 03682225. Tremlett and Turner Limited has been working since 11 December 1998. The present status of the company is Active. The registered address of Tremlett and Turner Limited is Summit House 10 Waterside Court Albany Street Newport South Wales Np20 5nt. . TREMLETT, Michael John is a Director of the company. Secretary GRIFFITHS, Alan has been resigned. Secretary PARAMOUNT SECRETARIES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
TREMLETT, Michael John
Appointed Date: 12 May 1999
62 years old

Resigned Directors

Secretary
GRIFFITHS, Alan
Resigned: 01 December 2005
Appointed Date: 12 May 1999

Secretary
PARAMOUNT SECRETARIES LTD
Resigned: 01 April 2010
Appointed Date: 01 December 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 May 1999
Appointed Date: 11 December 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 May 1999
Appointed Date: 11 December 1998

Persons With Significant Control

Mr Michael John Tremlett
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TREMLETT AND TURNER LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 May 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
24 Aug 2016
Previous accounting period extended from 30 November 2015 to 31 May 2016
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 55 more events
11 Feb 2000
Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned

22 Jun 1999
Registered office changed on 22/06/99 from: oakfield house oakfield grove clifton bristol BS8 2BN
26 May 1999
New secretary appointed
18 May 1999
New director appointed
11 Dec 1998
Incorporation

TREMLETT AND TURNER LIMITED Charges

5 June 2015
Charge code 0368 2225 0009
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 15 the brambles stourbridge west midlands…
22 March 2007
Legal charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 queens street kingswood bristol.
1 September 2006
Guarantee & debenture
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 the brambles stourbridge west midlands.
3 March 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 1 November 2006
Persons entitled: Barclays Bank PLC
Description: 75 riversleigh drive, audnam, stourbridge, west midlands.
11 January 2006
Legal charge
Delivered: 17 January 2006
Status: Satisfied on 31 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property being 11 marine parade, penarth, vale of glamorgan…
6 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H popery k/a 11 glenfrome road st werburghs bristol.
16 June 2005
Guarantee & debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2001
Debenture
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…