TURSCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTURSCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05292281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TURSCO LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Technical and vocational secondary education (85320) / Education

    Where is TURSCO LIMITED located?

    Registered Office Address
    56 Swaffham Road
    NR19 2DL Dereham
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of TURSCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS SERVICES EDUCATION & TRAINING LIMITEDJun 25, 2008Jun 25, 2008
    S.J.I.C.S. LIMITEDNov 21, 2004Nov 21, 2004

    What are the latest accounts for TURSCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TURSCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Nov 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 6
    SH01

    Statement of capital following an allotment of shares on Mar 31, 2015

    • Capital: GBP 6
    3 pagesSH01

    Registered office address changed from 219 Droylsden Road Audenshaw Manchester M34 5ZT to 56 Swaffham Road Dereham Norfolk NR19 2DL on Mar 05, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Nov 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 5
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 5
    SH01

    Registered office address changed from * 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom* on Jul 23, 2013

    1 pagesAD01

    Termination of appointment of Pierina Cicchirillo-Bower as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed business services education & training LIMITED\certificate issued on 27/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2012

    Change company name resolution on Jun 26, 2012

    RES15
    change-of-nameJun 27, 2012

    Change of name by resolution

    NM01

    Registered office address changed from * Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN* on May 17, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of Pierina Cicchirillo-Bower as a director

    1 pagesTM01

    Annual return made up to Nov 21, 2011 with full list of shareholders

    6 pagesAR01

    Previous accounting period extended from Nov 30, 2010 to Mar 31, 2011

    3 pagesAA01

    Statement of capital following an allotment of shares on Mar 16, 2011

    • Capital: GBP 4
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 16, 2011

    • Capital: GBP 5
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 16, 2011

    • Capital: GBP 3
    3 pagesSH01

    Who are the officers of TURSCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURTON, Scott Davidson
    29 Haycock Close
    Mottram Rise
    SK15 2UD Stalybridge
    Cheshire
    Director
    29 Haycock Close
    Mottram Rise
    SK15 2UD Stalybridge
    Cheshire
    EnglandBritish101524270002
    CICCHIRILLO-BOWER, Pierina
    Bristol Avenue
    OL6 8TZ Ashton Under Lyne
    26
    Lancashire
    Secretary
    Bristol Avenue
    OL6 8TZ Ashton Under Lyne
    26
    Lancashire
    English133001050001
    TURTON, James Paul
    38 Chatfield Way
    ME19 6PD East Malling
    Kent
    Secretary
    38 Chatfield Way
    ME19 6PD East Malling
    Kent
    British101524280001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    CICCHIRILLO-BOWER, Pierina
    Bristol Avenue
    OL6 8TZ Ashton Under Lyne
    26
    Lancashire
    Director
    Bristol Avenue
    OL6 8TZ Ashton Under Lyne
    26
    Lancashire
    EnglandEnglish133001050001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0