About

Registered Number: 03547401
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Liquidation
Registered Address: Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk, NR32 2HD

 

Tefloturn Ltd was founded on 17 April 1998 and are based in Suffolk. We don't know the number of employees at Tefloturn Ltd. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNEY, Michael Rex 17 April 1998 - 1
FINNEY, Brenda Mary 17 April 1998 14 August 2008 1
Secretary Name Appointed Resigned Total Appointments
FINNEY, Jacqueline Ann 17 January 2011 31 July 2015 1
SHEPHERD, Walentyna 30 September 2008 17 January 2011 1

Filing History

Document Type Date
NDISC - N/A 25 October 2019
AD01 - Change of registered office address 08 October 2019
RESOLUTIONS - N/A 30 September 2019
LIQ02 - N/A 30 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 18 February 2017
MR05 - N/A 13 September 2016
MR04 - N/A 13 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 10 September 2015
TM02 - Termination of appointment of secretary 03 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 20 January 2015
MR04 - N/A 06 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 08 April 2013
CH03 - Change of particulars for secretary 25 October 2012
AA - Annual Accounts 09 August 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 31 January 2011
AP03 - Appointment of secretary 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AD01 - Change of registered office address 17 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 10 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 19 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 26 September 2002
395 - Particulars of a mortgage or charge 28 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 April 2012 Fully Satisfied

N/A

Debenture 16 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.