Background WavePink WaveYellow Wave

TURAL REALISATIONS 2016 LIMITED (02052358)

TURAL REALISATIONS 2016 LIMITED (02052358) is an active UK company. incorporated on 4 September 1986. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). TURAL REALISATIONS 2016 LIMITED has been registered for 39 years. Current directors include ASTON, Glenn Arthur.

Company Number
02052358
Status
active
Type
ltd
Incorporated
4 September 1986
Age
39 years
Address
St Philips Point, Birmingham, B2 5AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
ASTON, Glenn Arthur
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURAL REALISATIONS 2016 LIMITED

TURAL REALISATIONS 2016 LIMITED is an active company incorporated on 4 September 1986 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). TURAL REALISATIONS 2016 LIMITED was registered 39 years ago.(SIC: 31090)

Status

active

Active since 39 years ago

Company No

02052358

LTD Company

Age

39 Years

Incorporated 4 September 1986

Size

N/A

Accounts

ARD: 30/6

Overdue

10 years overdue

Last Filed

Made up to 31 December 2013 (12 years ago)
Submitted on 24 September 2015 (10 years ago)
Period: 1 January 2013 - 31 December 2013(13 months)
Type: Medium Company

Next Due

Due by 31 March 2016
Period: 1 January 2014 - 30 June 2015

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 7 September 2016
For period ending 24 August 2016

Previous Company Names

ULTRA FURNITURE LIMITED
From: 11 March 1987To: 5 May 2016
HANDNICE LIMITED
From: 4 September 1986To: 11 March 1987
Contact
Address

St Philips Point Temple Row Birmingham, B2 5AF,

Previous Addresses

Building 66 3rd Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7GA
From: 4 September 1986To: 13 May 2016
Timeline

5 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Aug 14
Director Left
Aug 15
Loan Secured
Oct 15
Director Left
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

ASTON, Glenn Arthur

Active
Temple Row, BirminghamB2 5AF
Born January 1960
Director
Appointed 12 Jan 2000

ASTON, Glenn Arthur

Resigned
Building 66 3rd Avenue, KingswinfordDY6 7GA
Secretary
Appointed 30 Jun 2005
Resigned 11 Aug 2014

ASTON, Glenn Arthur

Resigned
14 Wheatridge Close, KingswinfordDY6 0DE
Secretary
Appointed 21 Jan 2000
Resigned 31 Oct 2001

MCNIFF, Anthony John

Resigned
48 Parc Wern Road, SwanseaSA2 0SF
Secretary
Appointed 01 Nov 2002
Resigned 30 Jun 2005

MITCHELL, Caroline Jane

Resigned
21 Bridgewater Drive, WolverhamptonWV5 8EN
Secretary
Appointed N/A
Resigned 19 Apr 1999

STITFALL, Bernard

Resigned
The Laurels, CardiffCF3 5XA
Secretary
Appointed 31 Oct 2001
Resigned 01 Nov 2002

TAYLOR, Mark

Resigned
19 Doran Close, HalesowenB63 1JZ
Secretary
Appointed 19 Apr 1999
Resigned 21 Jan 2000

YORKE, Timothy

Resigned
Building 66 3rd Avenue, KingswinfordDY6 7GA
Secretary
Appointed 11 Aug 2014
Resigned 26 Aug 2015

BANNATYNE, Gordon James Longwell

Resigned
477 Windermere Drive, KingswinfordDY6 8AN
Born June 1950
Director
Appointed N/A
Resigned 30 Apr 1993

BENNETT, Philip Eric

Resigned
Building 66 3rd Avenue, KingswinfordDY6 7GA
Born August 1953
Director
Appointed N/A
Resigned 31 Jul 2015

EGAN, Stephen Brett

Resigned
Tredunnock House, UskNP15 1LY
Born May 1955
Director
Appointed 11 Aug 2003
Resigned 12 Nov 2003

EVANS, Trevor Thornton

Resigned
Meadow Court, KidderminsterDY10 3HH
Born September 1947
Director
Appointed 04 Aug 1997
Resigned 17 May 2002

HENDERSON, Paul Lade

Resigned
9 Elysium Court, FerndownBH22 8LT
Born June 1948
Director
Appointed 30 Jun 2005
Resigned 31 Oct 2007

JONES, Maurice

Resigned
4 Somerville Court, TamworthB79 7YD
Born October 1953
Director
Appointed N/A
Resigned 12 Aug 2002

MASSEY, Alan Victor

Resigned
Averill Cottage, Holt HeathWR6 6TA
Born June 1953
Director
Appointed 01 Mar 1996
Resigned 31 Oct 2001

MILLIGAN, Dennis Davy

Resigned
Temple Row, BirminghamB2 5AF
Born March 1959
Director
Appointed 20 Feb 1995
Resigned 01 Jan 2024

MITCHELL, Caroline Jane

Resigned
21 Bridgewater Drive, WolverhamptonWV5 8EN
Born January 1960
Director
Appointed N/A
Resigned 29 Apr 1999

OSCROFT, Ian Robert

Resigned
7 Excalibur Close, Leicester Forest EastLE3 3ET
Born March 1960
Director
Appointed 01 Jul 2002
Resigned 19 Sept 2003

PAYNE, John Derek

Resigned
Greystone House, Llantwit MajorCF61 2XR
Born June 1945
Director
Appointed N/A
Resigned 24 Nov 1998

PEARSON, Thomas Malcolm

Resigned
Filkins Cottage, Moreton In The MarshGL56 9PA
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1997

SHAW, Thomas

Resigned
Mallory, Bewdley
Born February 1934
Director
Appointed N/A
Resigned 29 Feb 1996

STITFALL, Bernard

Resigned
The Laurels, CardiffCF3 5XA
Born July 1954
Director
Appointed 31 Oct 2001
Resigned 30 Jun 2005

WESCOMB, David Ian

Resigned
Fields House, WorcesterWR8 9LN
Born June 1955
Director
Appointed 15 Feb 1996
Resigned 11 Jan 1999

WESSON, Paul

Resigned
28 Belfry Way, NottinghamNG12 4FA
Born June 1964
Director
Appointed 02 Sept 2002
Resigned 31 Aug 2003

WHITELOCKS, Paul Andrew William

Resigned
Building 66 3rd Avenue, KingswinfordDY6 7GA
Born September 1957
Director
Appointed 14 Nov 2003
Resigned 25 Jul 2014
Fundings
Financials
Latest Activities

Filing History

169

Dissolution Application Strike Off Company
22 January 2024
DS01DS01
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Restoration Order Of Court
25 January 2022
AC92AC92
Gazette Dissolved Liquidation
20 July 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report
1 May 2018
AM10AM10
Liquidation In Administration Move To Dissolution
20 April 2018
AM23AM23
Liquidation In Administration Progress Report
9 November 2017
AM10AM10
Liquidation In Administration Progress Report With Brought Down Date
5 May 2017
2.24B2.24B
Liquidation In Administration Extension Of Period
5 May 2017
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
25 November 2016
2.24B2.24B
Liquidation In Administration Result Creditors Meeting
8 June 2016
2.23B2.23B
Liquidation In Administration Proposals
19 May 2016
2.17B2.17B
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 May 2016
2.12B2.12B
Resolution
5 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 May 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
7 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Medium
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Medium
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Medium
27 May 2008
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Legacy
30 August 2006
288cChange of Particulars
Legacy
30 August 2006
288cChange of Particulars
Legacy
20 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 June 2006
AAAnnual Accounts
Legacy
2 May 2006
288cChange of Particulars
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 2005
AAAnnual Accounts
Legacy
21 July 2005
155(6)a155(6)a
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Auditors Resignation Company
14 May 2003
AUDAUD
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
155(6)a155(6)a
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
287Change of Registered Office
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
29 December 1999
AUDAUD
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
155(6)a155(6)a
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
2 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Auditors Resignation Company
13 May 1996
AUDAUD
Legacy
8 March 1996
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
29 July 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Legacy
12 September 1990
288288
Legacy
11 June 1990
288288
Legacy
7 February 1990
288288
Legacy
31 January 1990
288288
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 June 1989
288288
Legacy
9 February 1989
288288
Legacy
27 September 1988
363363
Legacy
27 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
6 November 1987
288288
Legacy
6 November 1987
225(1)225(1)
Legacy
15 August 1987
288288
Legacy
1 April 1987
288288
Legacy
1 April 1987
287Change of Registered Office
Legacy
24 March 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
11 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 September 1986
NEWINCIncorporation
Certificate Incorporation
4 September 1986
CERTINCCertificate of Incorporation
Miscellaneous
4 September 1986
MISCMISC