Check the

TURVERS LIMITED

Company
TURVERS LIMITED (04464444)

TURVERS

Phone: 01909 518 910
A⁺ rating

KEY FINANCES

Year
2017
Assets
£337.06k ▲ £14.11k (4.37 %)
Cash
£72.88k ▼ £-34.67k (-32.24 %)
Liabilities
£114.53k ▲ £67.84k (145.27 %)
Net Worth
£222.53k ▼ £-53.73k (-19.45 %)

REGISTRATION INFO

Company name
TURVERS LIMITED
Company number
04464444
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
turvers.co.uk
Phones
0446 444 495
01909 518 910
Registered Address
UNIT 2 PRESIDENT BUILDINGS,
SAVILE STREET EAST,
SHEFFIELD,
SOUTH YORKSHIRE,
ENGLAND,
S4 7UQ

ECONOMIC ACTIVITIES

47421
Retail sale of mobile telephones
47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
64999
Financial intermediation not elsewhere classified

LAST EVENTS

27 Feb 2017
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 17 July 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 July 2015

See Also


Last update 2018

TURVERS LIMITED DIRECTORS

Nigel Beckett Turver

  Acting
Appointed
19 June 2002
Occupation
Grocer
Role
Secretary
Nationality
British
Address
Cliff Hill Farm, Dunstan Road, Maltby, Rotherham, South Yorkshire, S66 8BS
Name
TURVER, Nigel Beckett

Amanda Turver

  Acting PSC
Appointed
19 June 2002
Occupation
Grocer
Role
Director
Age
56
Nationality
British
Address
Cliff Hill Farm, Dunstan Road, Maltby, Rotherham, South Yorkshire, S66 8BS
Country Of Residence
United Kingdom
Name
TURVER, Amanda
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nigel Beckett Turver

  Acting PSC
Appointed
19 June 2002
Occupation
Grocer
Role
Director
Age
58
Nationality
British
Address
Cliff Hill Farm, Dunstan Road, Maltby, Rotherham, South Yorkshire, S66 8BS
Country Of Residence
United Kingdom
Name
TURVER, Nigel Beckett
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CHETTLEBURGHS SECRETARIAL LTD

  Resigned
Appointed
19 June 2002
Resigned
19 June 2002
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD

REVIEWS


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