TURRET MOTOR COMPANY LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2LJ

Company number 00929618
Status Active
Incorporation Date 28 March 1968
Company Type Private Limited Company
Address 70 CLARKEHOUSE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2LJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TURRET MOTOR COMPANY LIMITED are www.turretmotorcompany.co.uk, and www.turret-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Turret Motor Company Limited is a Private Limited Company. The company registration number is 00929618. Turret Motor Company Limited has been working since 28 March 1968. The present status of the company is Active. The registered address of Turret Motor Company Limited is 70 Clarkehouse Road Sheffield South Yorkshire S10 2lj. . WOMACK, Anne Christine is a Secretary of the company. WOMACK, Andrew Dean is a Director of the company. WOMACK, Anne Christine is a Director of the company. Secretary RAYNOR, Robert has been resigned. Director SUTHERLAND-WAITE, David Bryce has been resigned. Director WOMACK, Peter, The Estate Of has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WOMACK, Anne Christine
Appointed Date: 30 April 1997

Director
WOMACK, Andrew Dean

64 years old

Director

Resigned Directors

Secretary
RAYNOR, Robert
Resigned: 30 April 1997

Director
SUTHERLAND-WAITE, David Bryce
Resigned: 15 September 1997
78 years old

Director
WOMACK, Peter, The Estate Of
Resigned: 05 May 2015
92 years old

Persons With Significant Control

Mrs Anne Christine Womack
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURRET MOTOR COMPANY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

27 May 2015
Termination of appointment of Peter Womack as a director on 5 May 2015
...
... and 68 more events
28 Mar 1988
Full accounts made up to 30 April 1987

28 Mar 1988
Return made up to 31/12/87; full list of members

15 Feb 1988
Secretary resigned;new secretary appointed

21 May 1987
Return made up to 30/04/86; full list of members

21 May 1987
Full accounts made up to 30 April 1986

TURRET MOTOR COMPANY LIMITED Charges

22 May 1986
Legal charge
Delivered: 9 July 1986
Status: Satisfied on 20 September 1997
Persons entitled: Lloyds Bank PLC
Description: Land situate fronting to pomona street pear street and…
9 September 1983
Letter of set off
Delivered: 14 September 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any account of the company with lloyds bank PLC.
25 August 1983
Single debenture
Delivered: 27 August 1983
Status: Satisfied on 21 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1983
Mortgage
Delivered: 27 August 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The benefit of an agreement dated 15/8/78 relating to land…
31 July 1980
Legal charge
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: P Womack W.G. Bridgeman
Description: F/H 7/9 canklow road, rotherham, south yorkshire syk 52033.
29 February 1980
Legal charge
Delivered: 7 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 7/9 canklow rd rotherham south yorkshire T.no: syk…
14 January 1980
Legal charge
Delivered: 24 January 1980
Status: Satisfied on 20 September 1997
Persons entitled: Lloyds Bank PLC
Description: L/H land & buildings lying between ecclesall rd and pomona…
26 September 1978
Legal charge
Delivered: 29 September 1978
Status: Satisfied on 8 May 1993
Persons entitled: Fountain Real Estate LTD
Description: Land at eccleshall road, sheffield.
27 March 1973
Debenture
Delivered: 15 April 1973
Status: Satisfied on 6 March 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges on the undertaking and all…