TURRET PROJECTS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2LJ

Company number 03234791
Status Active
Incorporation Date 7 August 1996
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 fifty-six events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 2 . The most likely internet sites of TURRET PROJECTS LIMITED are www.turretprojects.co.uk, and www.turret-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Turret Projects Limited is a Private Limited Company. The company registration number is 03234791. Turret Projects Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of Turret Projects Limited is 70 Clarkehouse Road Sheffield South Yorkshire S10 2lj. The cash in hand is £0k. It is £0k against last year. . WOMACK, Andrew Dean is a Secretary of the company. WOMACK, Andrew Dean is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary WEARS-TAYLOR, Maxwell Aubrey has been resigned. Nominee Director FNCS LIMITED has been resigned. Director OWEN, Glynn Raymond has been resigned. Director WEARS-TAYLOR, Maxwell Aubrey has been resigned. Director WOMACK, Peter, The Estate Of has been resigned. The company operates in "Non-trading company".


turret projects Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOMACK, Andrew Dean
Appointed Date: 11 May 2004

Director
WOMACK, Andrew Dean
Appointed Date: 20 August 1997
64 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 21 August 1996
Appointed Date: 07 August 1996

Secretary
WEARS-TAYLOR, Maxwell Aubrey
Resigned: 11 May 2004
Appointed Date: 30 April 1997

Nominee Director
FNCS LIMITED
Resigned: 21 August 1996
Appointed Date: 07 August 1996

Director
OWEN, Glynn Raymond
Resigned: 31 May 2004
Appointed Date: 30 April 1997
72 years old

Director
WEARS-TAYLOR, Maxwell Aubrey
Resigned: 11 May 2004
Appointed Date: 30 April 1997
81 years old

Director
WOMACK, Peter, The Estate Of
Resigned: 05 May 2015
Appointed Date: 30 April 1997
92 years old

Persons With Significant Control

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

The Estate Of Peter Womack
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURRET PROJECTS LIMITED Events

11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 August 2015
14 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
27 May 2015
Termination of appointment of Peter Womack as a director on 5 May 2015
...
... and 46 more events
13 Sep 1996
Memorandum and Articles of Association
06 Sep 1996
Company name changed turret construction LIMITED\certificate issued on 09/09/96
28 Aug 1996
Company name changed coastal reef LIMITED\certificate issued on 29/08/96
28 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Aug 1996
Incorporation