TURTEX INDUSTRIES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 8NQ

Company number 03130702
Status Active
Incorporation Date 21 November 1995
Company Type Private Limited Company
Address 85 FRAMPTON STREET, LONDON, ENGLAND, NW8 8NQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016. The most likely internet sites of TURTEX INDUSTRIES LIMITED are www.turtexindustries.co.uk, and www.turtex-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Turtex Industries Limited is a Private Limited Company. The company registration number is 03130702. Turtex Industries Limited has been working since 21 November 1995. The present status of the company is Active. The registered address of Turtex Industries Limited is 85 Frampton Street London England Nw8 8nq. . KARUNYANESAN, Samuel is a Secretary of the company. SULEYMAN, Mustafa is a Director of the company. SULEYMAN, Touker is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary GUMUSH, Arseven Reshat has been resigned. Secretary GUMUSH, Arseven Reshat has been resigned. Secretary KARUNYANESAN, Sam Duraisamy has been resigned. Secretary SULEYMAN, Mustafa has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KARUNYANESAN, Samuel
Appointed Date: 25 August 2004

Director
SULEYMAN, Mustafa
Appointed Date: 21 November 1995
75 years old

Director
SULEYMAN, Touker
Appointed Date: 21 November 1995
72 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Secretary
GUMUSH, Arseven Reshat
Resigned: 25 August 2004
Appointed Date: 17 June 2002

Secretary
GUMUSH, Arseven Reshat
Resigned: 06 September 2001
Appointed Date: 19 March 1997

Secretary
KARUNYANESAN, Sam Duraisamy
Resigned: 17 June 2002
Appointed Date: 06 September 2001

Secretary
SULEYMAN, Mustafa
Resigned: 19 March 1997
Appointed Date: 21 November 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Persons With Significant Control

Low Profile Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURTEX INDUSTRIES LIMITED Events

06 Dec 2016
Confirmation statement made on 21 November 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016
16 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5,000

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 58 more events
05 Dec 1995
Secretary resigned
05 Dec 1995
New secretary appointed;new director appointed
05 Dec 1995
New director appointed
05 Dec 1995
Registered office changed on 05/12/95 from: internation house 31 church road hendon london NW4 4EB
21 Nov 1995
Incorporation

TURTEX INDUSTRIES LIMITED Charges

22 February 1996
Rental deposit agreement
Delivered: 28 February 1996
Status: Satisfied on 18 July 2003
Persons entitled: Collin Estates Limited
Description: The deposit account opened by the chargee in the sum of…