TURENTEK (ARCHITECTURAL IRONMONGERY) LIMITED
WOLVERHAMPTON LONG COMPANIES 159 LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4SA

Company number 03866661
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SA
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Director's details changed for Paul John Henstock on 9 March 2016. The most likely internet sites of TURENTEK (ARCHITECTURAL IRONMONGERY) LIMITED are www.turentekarchitecturalironmongery.co.uk, and www.turentek-architectural-ironmongery.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and twelve months. Turentek Architectural Ironmongery Limited is a Private Limited Company. The company registration number is 03866661. Turentek Architectural Ironmongery Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Turentek Architectural Ironmongery Limited is Granville House 2 Tettenhall Road Wolverhampton West Midlands Wv1 4sa. The company`s financial liabilities are £56.78k. It is £26.89k against last year. The cash in hand is £5.99k. It is £0.58k against last year. And the total assets are £722.26k, which is £174.17k against last year. ASPINSHAW, Neil Philip is a Secretary of the company. ASPINSHAW, Neil Philip is a Director of the company. HENSTOCK, Paul John is a Director of the company. Secretary BIRD, Stephen Raymond has been resigned. Secretary BIRKETT LONG SECRETARIES LIMITED has been resigned. Director BIRD, Stephen Raymond has been resigned. Director BIRKETT LONG SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


turentek (architectural ironmongery) Key Finiance

LIABILITIES £56.78k
+89%
CASH £5.99k
+10%
TOTAL ASSETS £722.26k
+31%
All Financial Figures

Current Directors

Secretary
ASPINSHAW, Neil Philip
Appointed Date: 07 March 2011

Director
ASPINSHAW, Neil Philip
Appointed Date: 13 April 2000
60 years old

Director
HENSTOCK, Paul John
Appointed Date: 13 April 2000
69 years old

Resigned Directors

Secretary
BIRD, Stephen Raymond
Resigned: 07 March 2011
Appointed Date: 01 September 2002

Secretary
BIRKETT LONG SECRETARIES LIMITED
Resigned: 01 September 2002
Appointed Date: 27 October 1999

Director
BIRD, Stephen Raymond
Resigned: 07 January 2009
Appointed Date: 29 July 2002
63 years old

Director
BIRKETT LONG SECRETARIES LIMITED
Resigned: 13 April 2000
Appointed Date: 27 October 1999

Persons With Significant Control

Mr Paul John Henstock
Notified on: 27 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Philip Aspinshaw
Notified on: 27 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURENTEK (ARCHITECTURAL IRONMONGERY) LIMITED Events

09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 May 2016
10 Mar 2016
Director's details changed for Paul John Henstock on 9 March 2016
05 Jan 2016
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 174

05 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 59 more events
19 Apr 2000
Director resigned
19 Apr 2000
New director appointed
19 Apr 2000
New director appointed
10 Apr 2000
Company name changed long companies 159 LIMITED\certificate issued on 10/04/00
27 Oct 1999
Incorporation

TURENTEK (ARCHITECTURAL IRONMONGERY) LIMITED Charges

17 June 2011
Legal assignment
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
5 June 2009
Rent security deposit deed
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Trent Upholsteries Limited
Description: £9,375.00.
27 February 2009
Floating charge (all assets)
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
2 January 2009
Fixed charge on purchased debts which fail to vest
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: An agreement for the purchase of debts including the…
25 March 2002
Debenture
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…