General information

Name:

Turners For Men Ltd

Office Address:

Warden House 37 Manor Road CO3 3LX Colchester

Number: 02897807

Incorporation date: 1994-02-14

End of financial year: 29 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Turners For Men began its business in 1994 as a Private Limited Company registered with number: 02897807. The company has been functioning for 30 years and the present status is active. This company's headquarters is situated in Colchester at Warden House. You could also locate the firm using the zip code of CO3 3LX. From Thu, 24th Oct 2013 Turners For Men Limited is no longer under the business name Turners For Men And Women. The enterprise's Standard Industrial Classification Code is 46420 which means Wholesale of clothing and footwear. The business most recent filed accounts documents cover the period up to 2022-08-29 and the most recent confirmation statement was released on 2023-02-14.

Presently, this specific limited company is controlled by just one director: Duncan T., who was designated to this position 30 years ago. For 13 years Richard M., had been functioning as a director for this limited company up to the moment of the resignation on Thu, 30th Nov 2023. As a follow-up another director, specifically Wendy T. gave up the position one year ago. To provide support to the directors, this specific limited company has been utilizing the skillset of Wendy T. as a secretary since 2007.

  • Previous company's names
  • Turners For Men Limited 2013-10-24
  • Turners For Men And Women Limited 1994-02-14

Financial data based on annual reports

Company staff

Wendy T.

Role: Secretary

Appointed: 18 June 2007

Latest update: 1 May 2024

Duncan T.

Role: Director

Appointed: 14 February 1994

Latest update: 1 May 2024

People with significant control

Executives who have control over the firm are as follows: Wendy T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Duncan T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Wendy T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Duncan T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Richard M.
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control:
right to manage directors

Accounts Documents

Account next due date 29 May 2024
Account last made up date 29 August 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 May 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 February 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 April 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 30 August 2018
Annual Accounts
Start Date For Period Covered By Report 31 August 2018
End Date For Period Covered By Report 29 August 2019
Annual Accounts
Start Date For Period Covered By Report 30 August 2019
End Date For Period Covered By Report 29 August 2020
Annual Accounts
Start Date For Period Covered By Report 30 August 2020
End Date For Period Covered By Report 29 August 2021
Annual Accounts
Start Date For Period Covered By Report 30 August 2021
End Date For Period Covered By Report 29 August 2022
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 27 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2022/08/29 (AA)
filed on: 20th, December 2022
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
30
Company Age

Similar companies nearby

Closest companies