Turentek (architectural Ironmongery) Limited

General information

Name:

Turentek (architectural Ironmongery) Ltd

Office Address:

Granville House 2 Tettenhall Road WV1 4SA Wolverhampton

Number: 03866661

Incorporation date: 1999-10-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Turentek (architectural Ironmongery) Limited business has been operating in this business field for twenty five years, having started in 1999. Registered under the number 03866661, Turentek (architectural Ironmongery) was set up as a Private Limited Company located in Granville House, Wolverhampton WV1 4SA. Created as Long Companies 159, this business used the name up till 2000-04-10, when it was changed to Turentek (architectural Ironmongery) Limited. The enterprise's SIC and NACE codes are 46740 meaning Wholesale of hardware, plumbing and heating equipment and supplies. The business most recent accounts describe the period up to May 31, 2023 and the latest confirmation statement was released on October 26, 2023.

1 transaction have been registered in 2013 with a sum total of £812. In 2012 there was a similar number of transactions (exactly 2) that added up to £3,154. The Council conducted 2 transactions in 2011, this added up to £2,488. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £6,454. Cooperation with the Charnwood Borough Council council covered the following areas: Buildings-r & M, Equipment Etc P/r&m and Construction & Conversion.

Jane A., Paul H. and Neil A. are listed as company's directors and have been working on the company success for one year. Additionally, the director's efforts are often helped with by a secretary - Neil A., who was appointed by this specific limited company in March 2011.

  • Previous company's names
  • Turentek (architectural Ironmongery) Limited 2000-04-10
  • Long Companies 159 Limited 1999-10-27

Financial data based on annual reports

Company staff

Jane A.

Role: Director

Appointed: 01 January 2023

Latest update: 14 April 2024

Neil A.

Role: Secretary

Appointed: 07 March 2011

Latest update: 14 April 2024

Paul H.

Role: Director

Appointed: 13 April 2000

Latest update: 14 April 2024

Neil A.

Role: Director

Appointed: 13 April 2000

Latest update: 14 April 2024

People with significant control

Executives who have control over the firm are as follows: Paul H. owns 1/2 or less of company shares. Neil A. owns 1/2 or less of company shares.

Paul H.
Notified on 27 October 2016
Nature of control:
1/2 or less of shares
Neil A.
Notified on 27 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 September 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 October 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Charnwood Borough Council 1 £ 812.05
2013-11-27 27/11/2013_742 £ 812.05 Buildings-r & M
2012 Charnwood Borough Council 2 £ 3 154.23
2012-03-12 12/03/2012_381 £ 1 771.70 Equipment Etc P/r&m
2012-11-15 15/11/2012_434 £ 1 382.53 Construction & Conversion
2011 Charnwood Borough Council 2 £ 2 488.13
2011-03-30 30/03/2011_513 £ 1 253.83 Buildings-r & M
2011-03-30 30/03/2011_512 £ 1 234.30 Buildings-r & M

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
24
Company Age

Similar companies nearby

Closest companies