Turfsoil Limited WINDLESHAM


Turfsoil started in year 1945 as Private Limited Company with registration number 00396254. The Turfsoil company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Windlesham at Nursery Court. Postal code: GU20 6LQ.

The company has 2 directors, namely Daniel R., Peter F.. Of them, Peter F. has been with the company the longest, being appointed on 31 January 2018 and Daniel R. has been with the company for the least time - from 24 October 2022. At present 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.

This company operates within the KT15 2QG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK2003711 . It is located at Store Yard, Greenwich Park, London with a total of 2 cars.

Turfsoil Limited Address / Contact

Office Address Nursery Court
Office Address2 London Road
Town Windlesham
Post code GU20 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00396254
Date of Incorporation Fri, 15th Jun 1945
Industry Non-trading company
End of financial Year 31st March
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Daniel R.

Position: Director

Appointed: 24 October 2022

Peter F.

Position: Director

Appointed: 31 January 2018

John N.

Position: Director

Resigned: 30 June 2016

Jennifer N.

Position: Director

Resigned: 30 June 2016

Simon T.

Position: Director

Appointed: 30 May 2019

Resigned: 24 October 2022

Paul B.

Position: Director

Appointed: 31 January 2018

Resigned: 31 August 2019

Alison E.

Position: Director

Appointed: 31 January 2018

Resigned: 21 May 2019

Peter O.

Position: Director

Appointed: 30 June 2016

Resigned: 31 January 2018

Martyn M.

Position: Director

Appointed: 30 June 2016

Resigned: 31 January 2018

William C.

Position: Director

Appointed: 30 June 2016

Resigned: 31 January 2018

Nina W.

Position: Secretary

Appointed: 01 April 2008

Resigned: 30 June 2016

Laura B.

Position: Director

Appointed: 01 March 2008

Resigned: 30 June 2016

Michael T.

Position: Director

Appointed: 01 September 2001

Resigned: 30 June 2016

Margaret W.

Position: Secretary

Appointed: 10 October 1991

Resigned: 01 April 2008

Brian G.

Position: Director

Appointed: 10 October 1991

Resigned: 18 January 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Sofnol Limited from Addlestone, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Martyn M. This PSC has significiant influence or control over the company,.

Sofnol Limited

The Plantation Woburn Hill, Addlestone, KT15 2QG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 00122152
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn M.

Notified on 1 July 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors 2 139 4962 139 496
Current Assets2 145 4302 145 430 
Net Assets Liabilities2 141 4422 141 442 
Other
Amounts Owed By Related Parties 2 139 4962 139 496
Average Number Employees During Period 22
Net Current Assets Liabilities2 141 4422 141 4422 139 496
Creditors3 9883 988 
Total Assets Less Current Liabilities2 141 4422 141 442 

Transport Operator Data

Store Yard
Address Greenwich Park
City London
Post code SE10 8QY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 29th, February 2024
Free Download (6 pages)

Company search

Advertisements