About

Registered Number: 05189083
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2, First Floor Sun Mill, Emlyn Street, Farnworth, Bolton, Greater Manchester, BL4 7EB,

 

Founded in 2004, The Turtle Mat Company Ltd are based in Greater Manchester, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Simon Timothy 26 July 2004 13 November 2012 1
LEAVER, Susan Elizabeth 20 December 2016 15 July 2019 1
TEUBENBACHER, Juergen, Doctor 20 December 2016 30 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 October 2018
PSC02 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 26 July 2017
AA01 - Change of accounting reference date 03 April 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 01 May 2014
MR04 - N/A 05 March 2014
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 23 May 2013
SH03 - Return of purchase of own shares 27 November 2012
RESOLUTIONS - N/A 21 November 2012
SH06 - Notice of cancellation of shares 21 November 2012
TM01 - Termination of appointment of director 15 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA - Annual Accounts 13 May 2010
RESOLUTIONS - N/A 28 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 22 March 2006
287 - Change in situation or address of Registered Office 21 September 2005
363s - Annual Return 18 August 2005
CERTNM - Change of name certificate 26 October 2004
395 - Particulars of a mortgage or charge 23 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
225 - Change of Accounting Reference Date 20 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.