Turnstile Technology Limited

General information

Name:

Turnstile Technology Ltd

Office Address:

Eden House 454 New Hythe Lane Larkfield ME20 7UH Aylesford

Number: 05152490

Incorporation date: 2004-06-14

Dissolution date: 2022-08-16

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05152490 20 years ago, Turnstile Technology Limited had been a private limited company until Tuesday 16th August 2022 - the date it was formally closed. The firm's last known registration address was Eden House 454 New Hythe Lane, Larkfield Aylesford. The firm was known as Os 19 until Monday 13th December 2004 then the business name was changed.

The info we posses detailing this particular firm's members implies that the last two directors were: Claire G. and Richard S. who were appointed to their positions on Wednesday 6th June 2012 and Thursday 2nd December 2004.

Richard S. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Turnstile Technology Limited 2004-12-13
  • Os 19 Limited 2004-06-14

Financial data based on annual reports

Company staff

Claire G.

Role: Director

Appointed: 06 June 2012

Latest update: 9 February 2024

Richard S.

Role: Secretary

Appointed: 02 December 2004

Latest update: 9 February 2024

Richard S.

Role: Director

Appointed: 02 December 2004

Latest update: 9 February 2024

People with significant control

Richard S.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 24 June 2022
Confirmation statement last made up date 10 June 2021
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 29 August 2013
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 20 October 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 18 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: Tue, 28th Jun 2022. New Address: Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH. Previous address: 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN (AD01)
filed on: 28th, June 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
18
Company Age