About

Registered Number: 04009529
Date of Incorporation: 07/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 5 Hillside Avenue, Plymouth, PL4 6PR,

 

Established in 2000, Turton Retail Systems Ltd are based in Plymouth, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMPING, Daniel Michael 08 October 2015 - 1
MCEVOY, Dominic 17 August 2018 - 1
BAMPING, Geraldine 07 June 2000 27 October 2013 1
BAMPING, Michael 07 June 2000 27 October 2013 1
TOLLEY, Martin Paul 27 October 2013 17 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BAMPING, Michael Daniel 27 October 2013 08 October 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 01 February 2019
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 21 August 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 18 February 2016
AP01 - Appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 February 2015
DISS40 - Notice of striking-off action discontinued 06 November 2014
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 05 November 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AP01 - Appointment of director 15 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AP03 - Appointment of secretary 05 November 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 07 August 2000
225 - Change of Accounting Reference Date 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.