About

Registered Number: 02357262
Date of Incorporation: 08/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 41 Main Street, Thringstone, Coalville, LE67 8ND,

 

Turnstile Ltd was registered on 08 March 1989 and has its registered office in Coalville. Currently we aren't aware of the number of employees at the Turnstile Ltd. The organisation has 3 directors listed as Mallinger, Barbara, Mallinger, Barbara, Mallinger, Richia Rene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLINGER, Barbara N/A 25 June 1998 1
MALLINGER, Richia Rene 31 May 1995 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MALLINGER, Barbara 07 January 2011 29 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 05 December 2019
AD01 - Change of registered office address 11 November 2019
CS01 - N/A 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 01 September 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 June 2011
AP03 - Appointment of secretary 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 24 January 2005
AA - Annual Accounts 18 June 2004
395 - Particulars of a mortgage or charge 22 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 22 March 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 29 January 2001
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 09 April 1999
395 - Particulars of a mortgage or charge 06 October 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 06 January 1998
287 - Change in situation or address of Registered Office 19 November 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 25 September 1996
AA - Annual Accounts 05 February 1996
AA - Annual Accounts 02 February 1996
288 - N/A 16 June 1995
363s - Annual Return 20 March 1995
AAMD - Amended Accounts 17 March 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 03 February 1993
AUD - Auditor's letter of resignation 13 July 1992
AA - Annual Accounts 07 May 1992
363s - Annual Return 16 March 1992
363a - Annual Return 03 July 1991
RESOLUTIONS - N/A 02 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1991
AA - Annual Accounts 14 May 1991
287 - Change in situation or address of Registered Office 24 January 1991
363a - Annual Return 22 November 1990
CERTNM - Change of name certificate 24 November 1989
CERTNM - Change of name certificate 24 November 1989
287 - Change in situation or address of Registered Office 23 May 1989
288 - N/A 23 May 1989
NEWINC - New incorporation documents 08 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2004 Fully Satisfied

N/A

Fixed and floating charge 01 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.