TURNCIRCUIT LIMITED
KEMSING SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 6PL
Company number 02107842
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address 13 CHAUCER BUSINESS PARK, WATERY LANE, KEMSING SEVENOAKS, KENT, TN15 6PL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of TURNCIRCUIT LIMITED are www.turncircuit.co.uk, and www.turncircuit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Sevenoaks Rail Station is 3.3 miles; to Knockholt Rail Station is 6.1 miles; to Farningham Road Rail Station is 7.1 miles; to Tonbridge Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turncircuit Limited is a Private Limited Company. The company registration number is 02107842. Turncircuit Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Turncircuit Limited is 13 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent Tn15 6pl. . BELL, Mena Frances is a Secretary of the company. CADE, Lance Brian is a Director of the company. D'ROSARIO, Kevin is a Director of the company. Secretary BELLCHAMBER, Jacqueline has been resigned. The company operates in "Machining".


Current Directors

Secretary
BELL, Mena Frances
Appointed Date: 04 January 1993

Director
CADE, Lance Brian

64 years old

Director
D'ROSARIO, Kevin
Appointed Date: 28 June 2004
62 years old

Resigned Directors

Secretary
BELLCHAMBER, Jacqueline
Resigned: 04 January 1993

Persons With Significant Control

Mr Lance Brian Cade
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TURNCIRCUIT LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
08 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
04 Nov 1987
Wd 21/10/87 pd 25/07/87--------- £ si 2@1

28 Sep 1987
New secretary appointed;new director appointed

13 May 1987
Gazettable document

07 May 1987
Registered office changed on 07/05/87 from: 2 baches street london N1 6EE

09 Mar 1987
Certificate of Incorporation

TURNCIRCUIT LIMITED Charges

19 May 2010
Legal charge
Delivered: 24 May 2010
Status: Outstanding
Persons entitled: Managing Trustees of Turncircuit R.B.S
Description: Floating charge across company assets.
10 December 2009
Legal charge
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Managing Trustees of Turncircuit Retirement Benefit Scheme
Description: Floating charge across compant assets.
15 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 13-14 chaucer business park watery lane kemsing…
20 June 2002
Debenture
Delivered: 21 June 2002
Status: Satisfied on 5 November 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
Deed of variation of mortgage and receipt
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Units 13 and 14 chaucer industrial park watery lane kemsing…
22 December 1998
Mortgage debenture
Delivered: 12 January 1999
Status: Satisfied on 4 August 2005
Persons entitled: Northern Rock PLC
Description: Freehold property k/a units 13 and 14 chaucer industrial…
3 August 1998
Debenture deed
Delivered: 7 August 1998
Status: Satisfied on 10 February 2005
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 August 1995
Legal charge
Delivered: 22 August 1995
Status: Satisfied on 10 February 2005
Persons entitled: First National Bank PLC
Description: Unit 13 chaucer business prk kemsing sevenoaks kent and the…
1 March 1993
Mortgage debenture
Delivered: 8 March 1993
Status: Satisfied on 2 December 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…