TURNSTILE SYSTEMS (2000) LIMITED
STROUD ROXY SYSTEMS LIMITED

Hellopages » Gloucestershire » Stroud » GL6 0HA

Company number 04012583
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address GLEN VIEW MOFFATT ROAD, NAILSWORTH, STROUD, GLOS, GL6 0HA
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 2 ; Micro company accounts made up to 31 March 2016; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-06-14 GBP 2 . The most likely internet sites of TURNSTILE SYSTEMS (2000) LIMITED are www.turnstilesystems2000.co.uk, and www.turnstile-systems-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Turnstile Systems 2000 Limited is a Private Limited Company. The company registration number is 04012583. Turnstile Systems 2000 Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Turnstile Systems 2000 Limited is Glen View Moffatt Road Nailsworth Stroud Glos Gl6 0ha. The company`s financial liabilities are £5.17k. It is £-0.17k against last year. And the total assets are £0.22k, which is £-1.65k against last year. WELSH, Valerie Anne is a Secretary of the company. WELSH, Paul is a Director of the company. WELSH, Valerie Anne is a Director of the company. Secretary GINGER, Daphne has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director GINGER, Daphne has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


turnstile systems (2000) Key Finiance

LIABILITIES £5.17k
-4%
CASH n/a
TOTAL ASSETS £0.22k
-89%
All Financial Figures

Current Directors

Secretary
WELSH, Valerie Anne
Appointed Date: 01 September 2006

Director
WELSH, Paul
Appointed Date: 01 July 2000
62 years old

Director
WELSH, Valerie Anne
Appointed Date: 01 September 2006
55 years old

Resigned Directors

Secretary
GINGER, Daphne
Resigned: 31 August 2006
Appointed Date: 11 July 2000

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 01 July 2000
Appointed Date: 12 June 2000

Director
GINGER, Daphne
Resigned: 31 August 2006
Appointed Date: 11 July 2000
84 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 21 June 2000
Appointed Date: 12 June 2000

TURNSTILE SYSTEMS (2000) LIMITED Events

25 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2

16 May 2016
Micro company accounts made up to 31 March 2016
14 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2

28 May 2015
Micro company accounts made up to 31 March 2015
24 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2

...
... and 41 more events
13 Jul 2000
Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2
13 Jul 2000
Director resigned
30 Jun 2000
Registered office changed on 30/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ
26 Jun 2000
Company name changed roxy systems LIMITED\certificate issued on 27/06/00
12 Jun 2000
Incorporation