Turningwaves Limited EAST SUSSEX


Founded in 2001, Turningwaves, classified under reg no. 04183694 is an active company. Currently registered at Basement Flat, 13A, Cambridge BN3 1DE, East Sussex the company has been in the business for twenty three years. Its financial year was closed on 29th September and its latest financial statement was filed on 2022-09-29.

At the moment there are 6 directors in the the company, namely George R., Emma G. and Samantha F. and others. In addition one secretary - Gary N. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Liz B. who worked with the the company until 11 November 2004.

Turningwaves Limited Address / Contact

Office Address Basement Flat, 13A, Cambridge
Office Address2 Road, Hove
Town East Sussex
Post code BN3 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04183694
Date of Incorporation Wed, 21st Mar 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 29th September
Company age 23 years old
Account next due date Sat, 29th Jun 2024 (66 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

George R.

Position: Director

Appointed: 03 January 2023

Emma G.

Position: Director

Appointed: 22 January 2018

Samantha F.

Position: Director

Appointed: 10 April 2007

David C.

Position: Director

Appointed: 09 April 2005

Gary N.

Position: Secretary

Appointed: 11 November 2004

Cressida E.

Position: Director

Appointed: 11 June 2003

Gary N.

Position: Director

Appointed: 12 March 2003

Laura G.

Position: Director

Appointed: 04 January 2015

Resigned: 22 January 2018

Wendy K.

Position: Director

Appointed: 02 August 2012

Resigned: 04 January 2015

Bonny H.

Position: Director

Appointed: 14 May 2007

Resigned: 03 January 2023

Jenna R.

Position: Director

Appointed: 28 May 2006

Resigned: 02 August 2012

Mark G.

Position: Director

Appointed: 21 November 2005

Resigned: 14 May 2007

Christine F.

Position: Director

Appointed: 21 March 2001

Resigned: 28 May 2006

Victoria T.

Position: Director

Appointed: 21 March 2001

Resigned: 13 December 2002

Dex W.

Position: Director

Appointed: 21 March 2001

Resigned: 12 March 2004

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 21 March 2001

Resigned: 21 March 2001

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 21 March 2001

Resigned: 21 March 2001

Liz B.

Position: Director

Appointed: 21 March 2001

Resigned: 19 November 2005

Liz B.

Position: Secretary

Appointed: 21 March 2001

Resigned: 11 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-282016-09-292017-09-292018-09-292019-09-282019-09-292020-09-292021-09-282021-09-292022-09-292023-09-28
Net Worth3 5243 83310 352        
Balance Sheet
Current Assets4 0884 3314 5904 890       
Net Assets Liabilities  10 35210 6526666666
Net Assets Liabilities Including Pension Asset Liability3 52410 09310 352        
Reserves/Capital
Called Up Share Capital66         
Profit Loss Account Reserve3 5183 827         
Shareholder Funds3 5243 83310 352        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   66666666
Fixed Assets5 7625 7625 7625 762       
Net Current Assets Liabilities-2 238-1 9294 5904 890       
Number Shares Allotted 6  6 66 66
Par Value Share 1  1 11 11
Total Assets Less Current Liabilities3 5243 83310 35210 652       
Creditors Due Within One Year6 3266 260         
Share Capital Allotted Called Up Paid66         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-09-29
filed on: 25th, March 2023
Free Download (2 pages)

Company search

Advertisements