Turtle Rouge Ltd PENRITH


Turtle Rouge Ltd was dissolved on 2021-12-07. Turtle Rouge was a private limited company that was situated at Clint Mill, Cornmarket, Penrith, CA11 7HW, UNITED KINGDOM. Its net worth was valued to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 2003-07-16) was run by 1 director and 1 secretary.
Director Petre S. who was appointed on 09 September 2003.
Among the secretaries, we can name: Alan M. appointed on 01 September 2003.

The company was categorised as "wholesale of pharmaceutical goods" (46460). As stated in the official data, there was a name change on 2018-10-10, their previous name was Tortue Rouge. The most recent confirmation statement was sent on 2020-07-02 and last time the statutory accounts were sent was on 31 December 2019. 2015-07-16 was the date of the latest annual return.

Turtle Rouge Ltd Address / Contact

Office Address Clint Mill
Office Address2 Cornmarket
Town Penrith
Post code CA11 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04833649
Date of Incorporation Wed, 16th Jul 2003
Date of Dissolution Tue, 7th Dec 2021
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 18 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 16th Jul 2021
Last confirmation statement dated Thu, 2nd Jul 2020

Company staff

Petre S.

Position: Director

Appointed: 09 September 2003

Alan M.

Position: Secretary

Appointed: 01 September 2003

Barton Secretaries Limited

Position: Corporate Secretary

Appointed: 16 July 2003

Resigned: 01 September 2003

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2003

Resigned: 16 July 2003

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 16 July 2003

Resigned: 16 July 2003

Certidor Limited

Position: Corporate Director

Appointed: 16 July 2003

Resigned: 10 October 2003

Tredoric Limited

Position: Corporate Director

Appointed: 16 July 2003

Resigned: 10 October 2003

People with significant control

Petre S.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Tortue Rouge October 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Current Assets29 4453 9251 9331 6841 341
Net Assets Liabilities-281 593-284 941-288 309-290 937-294 503
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 000-2 000-2 000-2 000-2 000
Average Number Employees During Period 1111
Creditors311 182288 704289 913292 146296 323
Fixed Assets2 0351 8381 6711 5252 479
Net Current Assets Liabilities-281 628-284 779-287 980-290 462-294 982
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal109    
Total Assets Less Current Liabilities-279 593-282 941-286 309-288 937-292 503

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, December 2020
Free Download (6 pages)

Company search

Advertisements