TURQUAZ LIMITED
MILBORNE ST ANDREW

Hellopages » Dorset » North Dorset » DT11 0HZ

Company number 02953624
Status Active
Incorporation Date 28 July 1994
Company Type Private Limited Company
Address MILBORNE BUSINESS CENTRE, BLANDFORD ROAD, MILBORNE ST ANDREW, DORSET, DT11 0HZ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 100 . The most likely internet sites of TURQUAZ LIMITED are www.turquaz.co.uk, and www.turquaz.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Wool Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turquaz Limited is a Private Limited Company. The company registration number is 02953624. Turquaz Limited has been working since 28 July 1994. The present status of the company is Active. The registered address of Turquaz Limited is Milborne Business Centre Blandford Road Milborne St Andrew Dorset Dt11 0hz. The company`s financial liabilities are £31.62k. It is £8.58k against last year. The cash in hand is £8.43k. It is £-9.08k against last year. And the total assets are £230.22k, which is £32.88k against last year. STERCK, John is a Secretary of the company. STERCK, Alexandra Helen Aphra is a Director of the company. STERCK, John is a Director of the company. Secretary RICHARDSON, Melanie Rose has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director RICHARDSON, Melanie Rose has been resigned. Director STERCK, Peter Christopher has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of textiles".


turquaz Key Finiance

LIABILITIES £31.62k
+37%
CASH £8.43k
-52%
TOTAL ASSETS £230.22k
+16%
All Financial Figures

Current Directors

Secretary
STERCK, John
Appointed Date: 01 August 2006

Director
STERCK, Alexandra Helen Aphra
Appointed Date: 03 July 2001
57 years old

Director
STERCK, John
Appointed Date: 01 August 2006
72 years old

Resigned Directors

Secretary
RICHARDSON, Melanie Rose
Resigned: 31 July 2006
Appointed Date: 28 July 1994

Nominee Secretary
WAYNE, Harold
Resigned: 28 July 1994
Appointed Date: 28 July 1994

Director
RICHARDSON, Melanie Rose
Resigned: 31 July 2006
Appointed Date: 28 July 1994
58 years old

Director
STERCK, Peter Christopher
Resigned: 03 July 2001
Appointed Date: 28 July 1994
68 years old

Nominee Director
WAYNE, Yvonne
Resigned: 28 July 1994
Appointed Date: 28 July 1994
45 years old

TURQUAZ LIMITED Events

01 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

06 May 2016
Total exemption small company accounts made up to 31 July 2015
10 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 31 July 2014
11 Jun 2014
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100

...
... and 60 more events
06 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1994
Director resigned;new director appointed

05 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

05 Sep 1994
Registered office changed on 05/09/94 from: charter house queen's avenue london N21 3JE

28 Jul 1994
Incorporation