Check the

TURUN UK LTD

Company
TURUN UK LTD (02969776)

TURUN UK

Phone: +44 (0)2077 310 132
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1443.91k ▲ £37.68k (2.68 %)
Cash
£423.49k ▲ £194.64k (85.05 %)
Liabilities
£372.48k ▼ £-94.98k (-20.32 %)
Net Worth
£1071.44k ▲ £132.66k (14.13 %)

REGISTRATION INFO

Company name
TURUN UK LTD
Company number
02969776
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
turun.co.uk
Phones
+44 (0)2077 310 132
+44 (0)2073 849 324
08000 383 513
02077 310 132
02073 849 324
Registered Address
KINGFISHER HOUSE, HURSTWOOD,
GRANGE, HURSTWOOD LANE,
HAYWARDS HEATH,
WEST SUSSEX,
RH17 7QX

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

LAST EVENTS

06 Oct 2016
Confirmation statement made on 21 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 258,370

CHARGES

17 November 2005
Status
Outstanding
Delivered
19 November 2005
Persons entitled
Truebell PLC
Description
The initial deposit of £3,750.00 deposited in the deposit…

See Also


Last update 2018

TURUN UK LTD DIRECTORS

PRB SECRETARIES LLP

  Acting
Appointed
21 July 2010
Role
Secretary
Address
Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, United Kingdom, RH17 7QX
Name
PRB SECRETARIES LLP

John Brasch

  Acting PSC
Appointed
20 September 1994
Occupation
General Management
Role
Director
Age
84
Nationality
American
Address
3303 South 31st Street, Lincoln, Nebraska, 68502, Usa
Country Of Residence
United States
Name
BRASCH, John
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Rebecca Biggs Boduer

  Resigned
Appointed
16 January 2003
Resigned
01 October 2005
Role
Secretary
Address
9742 Nw 7th Cir, \ 832, Plantation, Fl 33324, Usa
Name
BODUER, Rebecca Biggs

Antony Paul Houghton

  Resigned
Appointed
20 September 1994
Resigned
16 January 2003
Role
Secretary
Address
16 Wieland Road, Northwood, Middlesex, HA6 3QU
Name
HOUGHTON, Antony Paul

Timothy Martin Mills

  Resigned
Appointed
16 March 2005
Resigned
21 July 2010
Role
Secretary
Address
2020 Pepper Avenue, Lincoln, Nebraska, United States Of America, 68502
Name
MILLS, Timothy Martin

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
20 September 1994
Resigned
20 September 1994
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Michael Joseph Balters

  Resigned
Appointed
21 February 1995
Resigned
31 December 2003
Occupation
Chief Financial Officer
Role
Director
Age
74
Nationality
American
Address
5518 Stonecliffe Drive, Lincoln, Nebraska, 68516-2152, Usa
Name
BALTERS, Michael Joseph

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
20 September 1994
Resigned
20 September 1994
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Timothy Martin Mills

  Resigned
Appointed
10 October 2007
Resigned
20 May 2010
Occupation
Director
Role
Director
Age
59
Nationality
American
Address
2020 Pepper Avenue, Lincoln, Nebraska, United States Of America, 68502
Name
MILLS, Timothy Martin

Mark Wrigglesworth

  Resigned
Appointed
20 September 1994
Resigned
31 January 2000
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
7 Northumberland Place, London, W2 5BS
Name
WRIGGLESWORTH, Mark

REVIEWS


Check The Company
Excellent according to the company’s financial health.