TURRIS LTD.
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 2EB

Company number 01996162
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address SUITE 6 THE GRANARY, 50 BARTON ROAD, WORSLEY, MANCHESTER, LANCASHIRE, M28 2EB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of TURRIS LTD. are www.turris.co.uk, and www.turris.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Turris Ltd is a Private Limited Company. The company registration number is 01996162. Turris Ltd has been working since 05 March 1986. The present status of the company is Active. The registered address of Turris Ltd is Suite 6 The Granary 50 Barton Road Worsley Manchester Lancashire M28 2eb. The company`s financial liabilities are £44.02k. It is £0k against last year. . JOHNSON, Derek is a Secretary of the company. JOHNSON, Derek is a Director of the company. Secretary PILLING, Donald Charles Statham has been resigned. Director JOHNSON, Valerie Mary has been resigned. Director NUTTER, John Barratt has been resigned. The company operates in "Construction of domestic buildings".


turris Key Finiance

LIABILITIES £44.02k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JOHNSON, Derek
Appointed Date: 26 September 1996

Director
JOHNSON, Derek
Appointed Date: 22 April 1986
90 years old

Resigned Directors

Secretary
PILLING, Donald Charles Statham
Resigned: 26 September 1996

Director
JOHNSON, Valerie Mary
Resigned: 01 May 2012
89 years old

Director
NUTTER, John Barratt
Resigned: 05 April 1995
70 years old

Persons With Significant Control

Mr Derek Johnson
Notified on: 10 October 2016
90 years old
Nature of control: Ownership of shares – 75% or more

TURRIS LTD. Events

14 Dec 2016
Confirmation statement made on 31 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000

...
... and 99 more events
19 May 1987
Particulars of mortgage/charge
02 Oct 1986
Accounting reference date notified as 31/05

19 Sep 1986
Company name changed marchbase LIMITED\certificate issued on 19/09/86

10 Sep 1986
Particulars of mortgage/charge
07 May 1986
Gazettable document

TURRIS LTD. Charges

21 February 2003
Debenture
Delivered: 11 March 2003
Status: Satisfied on 8 June 2010
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 2003
Legal mortgage
Delivered: 11 March 2003
Status: Satisfied on 8 June 2010
Persons entitled: Singer & Friedlander Limited
Description: F/H land k/a land adjoining 50 barton road worsley…
21 February 2003
Legal mortgage
Delivered: 11 March 2003
Status: Satisfied on 8 June 2010
Persons entitled: Singer & Friedlander Limited
Description: F/H premises the granary barton lane worsley manchester…
8 May 1998
Charge
Delivered: 13 May 1998
Status: Satisfied on 8 June 2010
Persons entitled: James Holman
Description: Land on the east side of lakeside avenue walkden worsley…
29 September 1994
Legal charge
Delivered: 19 October 1994
Status: Satisfied on 17 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Two plots land off lakeside avenue walkden grtr…
22 December 1992
Legal charge
Delivered: 30 December 1992
Status: Satisfied on 17 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/a 80 manchester road…
20 February 1990
Legal charge
Delivered: 23 February 1990
Status: Satisfied on 17 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - lakeside avenue walkden worsley salford greater…
13 November 1989
Legal charge
Delivered: 16 November 1989
Status: Satisfied on 17 April 2004
Persons entitled: The Royal Bank Scotland PLC
Description: L/H land on the south side of mayfield avenue, walken…
29 June 1989
Legal charge
Delivered: 7 July 1989
Status: Satisfied on 17 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land fronting mayfield avenue walkden worsley salford…
18 May 1987
Further charge
Delivered: 19 May 1987
Status: Satisfied on 30 December 1992
Persons entitled: Lancastrian Building Society
Description: Land and premises on the south west side of westgate…
5 September 1986
Debenture
Delivered: 10 September 1986
Status: Satisfied on 8 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…