Turtonhurst Limited SHEFFIELD


Founded in 1984, Turtonhurst, classified under reg no. 01809607 is an active company. Currently registered at Beechfield House S10 2DR, Sheffield the company has been in the business for fourty years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 3 directors in the the company, namely Jark B., John H. and Jeremy R.. In addition one secretary - Jark B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Turtonhurst Limited Address / Contact

Office Address Beechfield House
Office Address2 25 Broomhall Road
Town Sheffield
Post code S10 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01809607
Date of Incorporation Tue, 17th Apr 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 40 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jark B.

Position: Director

Appointed: 03 October 2023

Jark B.

Position: Secretary

Appointed: 03 October 2023

John H.

Position: Director

Appointed: 01 September 2014

Jeremy R.

Position: Director

Appointed: 05 December 2003

Desmond H.

Position: Secretary

Resigned: 29 June 1999

Paul C.

Position: Director

Appointed: 01 March 2012

Resigned: 01 September 2014

Michael B.

Position: Director

Appointed: 01 December 2007

Resigned: 01 March 2012

Jeremy R.

Position: Secretary

Appointed: 05 December 2003

Resigned: 03 October 2023

Pamela F.

Position: Secretary

Appointed: 17 October 2002

Resigned: 05 December 2003

James F.

Position: Director

Appointed: 08 June 1999

Resigned: 01 December 2005

Michael C.

Position: Secretary

Appointed: 22 November 1998

Resigned: 17 October 2002

Michael C.

Position: Director

Appointed: 22 November 1998

Resigned: 17 October 2002

Douglas W.

Position: Director

Appointed: 28 October 1991

Resigned: 12 January 2006

Desmond H.

Position: Director

Appointed: 28 October 1991

Resigned: 22 November 1998

Pamela F.

Position: Director

Appointed: 28 October 1991

Resigned: 05 December 2003

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Jark B. The abovementioned PSC. Another one in the persons with significant control register is Jeremy R. This PSC has significiant influence or control over the company,.

Jark B.

Notified on 3 October 2023
Nature of control: right to appoint and remove directors

Jeremy R.

Notified on 16 October 2016
Ceased on 18 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets44444
Net Assets Liabilities44444
Other
Creditors661661661661661
Fixed Assets661661661661661
Net Current Assets Liabilities657657657657657
Total Assets Less Current Liabilities44444

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 6th, June 2023
Free Download (3 pages)

Company search

Advertisements