About

Registered Number: 00929618
Date of Incorporation: 28/03/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: 70 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LJ

 

Founded in 1968, Turret Motor Company Ltd have registered office in South Yorkshire. There is one director listed for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAYNOR, Robert N/A 30 April 1997 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 13 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 27 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 28 February 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 09 March 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 03 March 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 16 February 2000
363s - Annual Return 29 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 12 January 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 March 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 March 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 12 February 1998
288b - Notice of resignation of directors or secretaries 23 September 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 29 February 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 08 March 1994
363s - Annual Return 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 31 March 1992
363a - Annual Return 15 February 1992
AA - Annual Accounts 06 February 1991
363 - Annual Return 06 February 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
288 - N/A 15 February 1988
363 - Annual Return 21 May 1987
AA - Annual Accounts 21 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 May 1986 Fully Satisfied

N/A

Letter of set off 09 September 1983 Outstanding

N/A

Single debenture 25 August 1983 Fully Satisfied

N/A

Mortgage 25 August 1983 Outstanding

N/A

Legal charge 31 July 1980 Fully Satisfied

N/A

Legal charge 29 February 1980 Fully Satisfied

N/A

Legal charge 14 January 1980 Fully Satisfied

N/A

Legal charge 26 September 1978 Fully Satisfied

N/A

Debenture 27 March 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.