TURF MACHINERY (SPARES) LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5EN

Company number 03220566
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address MORRISON HOUSE, MONUMENT WAY WEST, WOKING, SURREY, GU21 5EN
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TURF MACHINERY (SPARES) LIMITED are www.turfmachineryspares.co.uk, and www.turf-machinery-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.7 miles; to Sunnymeads Rail Station is 9.9 miles; to Feltham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turf Machinery Spares Limited is a Private Limited Company. The company registration number is 03220566. Turf Machinery Spares Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of Turf Machinery Spares Limited is Morrison House Monument Way West Woking Surrey Gu21 5en. . BROOKS, Trevor Joseph is a Secretary of the company. BROOKS, Clive Russell is a Director of the company. Secretary BROOKS, Gerald Robinson has been resigned. Secretary RUSSELL, Nicholas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROOKS, Gerald Robinson has been resigned. Director BROOKS, Trevor Joseph has been resigned. Director RUSSELL, Nicholas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
BROOKS, Trevor Joseph
Appointed Date: 01 July 2009

Director
BROOKS, Clive Russell
Appointed Date: 01 June 1999
56 years old

Resigned Directors

Secretary
BROOKS, Gerald Robinson
Resigned: 04 July 2002
Appointed Date: 04 July 1996

Secretary
RUSSELL, Nicholas
Resigned: 01 July 2009
Appointed Date: 20 July 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Director
BROOKS, Gerald Robinson
Resigned: 10 October 2001
Appointed Date: 04 July 1996
90 years old

Director
BROOKS, Trevor Joseph
Resigned: 20 July 2002
Appointed Date: 04 July 1996
63 years old

Director
RUSSELL, Nicholas
Resigned: 01 July 2009
Appointed Date: 20 July 2002
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Persons With Significant Control

Mr Trevor Joseph Brooks
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURF MACHINERY (SPARES) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 July 2016
08 Jul 2016
Confirmation statement made on 3 July 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 56 more events
22 Jul 1996
Secretary resigned
22 Jul 1996
New director appointed
22 Jul 1996
New secretary appointed;new director appointed
22 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1996
Incorporation

TURF MACHINERY (SPARES) LIMITED Charges

21 April 2011
Legal charge
Delivered: 11 May 2011
Status: Satisfied on 4 November 2011
Persons entitled: National Westminster Bank PLC
Description: Property adjacent to 60 horsell moor lockfield drive woking…
20 November 2007
Legal charge
Delivered: 22 November 2007
Status: Satisfied on 4 November 2011
Persons entitled: National Westminster Bank PLC
Description: Plot of land on east side of 60 horsell moor lockfield…
21 November 2002
Debenture
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…