About

Registered Number: 02897807
Date of Incorporation: 14/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX

 

Turners for Men Ltd was founded on 14 February 1994 and are based in Colchester, it's status in the Companies House registry is set to "Active". The current directors of this company are Malkin, Richard Anthony, Turner, Wendy, Turner, Duncan Roy Clifford, Malyon, Michael Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALKIN, Richard Anthony 30 October 2010 - 1
TURNER, Wendy 09 April 2009 - 1
MALYON, Michael Robert 14 February 1994 18 June 2007 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Duncan Roy Clifford 14 February 1994 18 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AA01 - Change of accounting reference date 29 May 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 22 August 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 30 March 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 20 February 2014
CERTNM - Change of name certificate 24 October 2013
CONNOT - N/A 24 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 26 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
395 - Particulars of a mortgage or charge 29 November 2007
287 - Change in situation or address of Registered Office 04 August 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 19 April 2006
AAMD - Amended Accounts 01 November 2005
395 - Particulars of a mortgage or charge 08 July 2005
225 - Change of Accounting Reference Date 02 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 19 February 2003
363s - Annual Return 25 February 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 12 March 2001
225 - Change of Accounting Reference Date 17 July 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 03 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1994
288 - N/A 24 February 1994
NEWINC - New incorporation documents 14 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2011 Outstanding

N/A

Debenture 23 November 2007 Fully Satisfied

N/A

Rent deposit deed 28 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.