EARTHQUAKE TURFCARE LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stafford » ST18 0PJ

Company number 04186597
Status Active
Incorporation Date 26 March 2001
Company Type Private Limited Company
Address NEW ROAD INDUSTRIAL ESTATE, HIXON, STAFFORDSHIRE, ST18 0PJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 August 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100,000 ; Accounts for a dormant company made up to 31 August 2014. The most likely internet sites of EARTHQUAKE TURFCARE LIMITED are www.earthquaketurfcare.co.uk, and www.earthquake-turfcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Rugeley Town Rail Station is 6 miles; to Uttoxeter Rail Station is 7.6 miles; to Hednesford Rail Station is 8.4 miles; to Cannock Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Earthquake Turfcare Limited is a Private Limited Company. The company registration number is 04186597. Earthquake Turfcare Limited has been working since 26 March 2001. The present status of the company is Active. The registered address of Earthquake Turfcare Limited is New Road Industrial Estate Hixon Staffordshire St18 0pj. The cash in hand is £0.15k. It is £0k against last year. . GRATTAGE, Carl is a Secretary of the company. JARRETT, Austin Yorke is a Director of the company. Secretary CARR, Jonathan Charles has been resigned. Secretary JARRETT, Sabine Shirley has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOLLAND, Robert David Fenton has been resigned. Director CARR, Jonathan Charles has been resigned. Director FERNYHOUGH REYNOLDS, John Charles has been resigned. Director JARRETT, Sabine Shirley has been resigned. Director RIGGALL, John Robert has been resigned. Director ROBINSON, Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


earthquake turfcare Key Finiance

LIABILITIES n/a
CASH £0.15k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRATTAGE, Carl
Appointed Date: 28 March 2007

Director
JARRETT, Austin Yorke
Appointed Date: 02 September 2002
61 years old

Resigned Directors

Secretary
CARR, Jonathan Charles
Resigned: 02 September 2002
Appointed Date: 02 April 2001

Secretary
JARRETT, Sabine Shirley
Resigned: 27 March 2007
Appointed Date: 02 September 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 March 2001
Appointed Date: 26 March 2001

Director
BOLLAND, Robert David Fenton
Resigned: 11 September 2001
Appointed Date: 02 April 2001
86 years old

Director
CARR, Jonathan Charles
Resigned: 14 November 2005
Appointed Date: 02 April 2001
78 years old

Director
FERNYHOUGH REYNOLDS, John Charles
Resigned: 12 February 2003
Appointed Date: 02 April 2001
74 years old

Director
JARRETT, Sabine Shirley
Resigned: 27 March 2007
Appointed Date: 02 September 2002
64 years old

Director
RIGGALL, John Robert
Resigned: 11 September 2001
Appointed Date: 02 April 2001
67 years old

Director
ROBINSON, Paul
Resigned: 11 September 2001
Appointed Date: 02 April 2001
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 March 2001
Appointed Date: 26 March 2001

EARTHQUAKE TURFCARE LIMITED Events

13 May 2016
Accounts for a dormant company made up to 31 August 2015
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000

26 Apr 2015
Accounts for a dormant company made up to 31 August 2014
02 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000

31 Mar 2014
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000

...
... and 61 more events
11 Apr 2001
New director appointed
11 Apr 2001
Registered office changed on 11/04/01 from: amenity services long lane wellington telford shropshire TF1 6HA
28 Mar 2001
Secretary resigned
28 Mar 2001
Director resigned
26 Mar 2001
Incorporation

EARTHQUAKE TURFCARE LIMITED Charges

7 November 2002
Debenture
Delivered: 16 November 2002
Status: Satisfied on 15 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
All assets debenture
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…