Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREMLETT AND TURNER LIMITED
Company Information for

TREMLETT AND TURNER LIMITED

NEWPORT, SOUTH WALES, NP20,
Company Registration Number
03682225
Private Limited Company
Dissolved

Dissolved 2018-02-13

Company Overview

About Tremlett And Turner Ltd
TREMLETT AND TURNER LIMITED was founded on 1998-12-11 and had its registered office in Newport. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
TREMLETT AND TURNER LIMITED
 
Legal Registered Office
NEWPORT
SOUTH WALES
 
Filing Information
Company Number 03682225
Date formed 1998-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2018-02-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-11 09:50:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREMLETT AND TURNER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN TREMLETT
Director 1999-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
PARAMOUNT SECRETARIES LTD
Company Secretary 2005-12-01 2010-04-01
ALAN GRIFFITHS
Company Secretary 1999-05-12 2005-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-11 1999-05-18
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-11 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN TREMLETT TREMLETT & TURNER BRISTOL LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2018-05-15
MICHAEL JOHN TREMLETT DANIEL MATTHEW ESTATE AGENTS LTD Director 2015-01-05 CURRENT 2015-01-05 Active
MICHAEL JOHN TREMLETT TREMLETTS SHOPFITTING LIMITED Director 2002-12-23 CURRENT 2002-12-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-16DS01APPLICATION FOR STRIKING-OFF
2017-01-18AA31/05/16 TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-08-24AA01PREVEXT FROM 30/11/2015 TO 31/05/2016
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-11AR0111/12/15 FULL LIST
2015-12-11AR0111/12/15 FULL LIST
2015-09-29AA30/11/14 TOTAL EXEMPTION SMALL
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036822250009
2015-02-10AA01PREVEXT FROM 31/05/2014 TO 30/11/2014
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0111/12/14 FULL LIST
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TREMLETT / 11/12/2014
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0111/12/13 FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TREMLETT / 08/01/2014
2013-10-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM SUMMIT HOUSE 2 BLENHEIM AVENUE MAGOR SOUTH WALES NP26 3NB WALES
2013-03-20AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-12AR0111/12/12 FULL LIST
2012-08-30AA01PREVEXT FROM 30/11/2011 TO 31/05/2012
2012-01-10AR0111/12/11 FULL LIST
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM SUMMIT HOUSE 2 BLENHEIM AVENUE MAGOR SOUTH WALES NP26 3NB WALES
2011-01-07AR0111/12/10 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM SUMMIT HOUSE 2 BLENHEIM AVENUE MAGOR SOUTH WALES NP26 3NB WALES
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 5 GOLD TOPS NEWPORT NP20 4PG
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY PARAMOUNT SECRETARIES LTD
2010-05-10AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-08AR0111/12/09 FULL LIST
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARAMOUNT SECRETARIES LTD / 08/01/2010
2009-02-07AA30/11/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-24AA30/11/07 TOTAL EXEMPTION FULL
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2008-01-11363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288bSECRETARY RESIGNED
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/04
2004-12-24363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-31363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-06AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-12-20363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/02
2002-01-04363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: KNAPPS LANE FISHPONDS TRADING ESTATE FISHPONDS BRISTOL BS5 7UQ
2000-11-24225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00
2000-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-02-11363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-06-22287REGISTERED OFFICE CHANGED ON 22/06/99 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN
1999-05-26288aNEW SECRETARY APPOINTED
1999-05-18288aNEW DIRECTOR APPOINTED
1998-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1057600 Expired Licenced property: TREMLETT AND TURNER LIMITED KNAPPS LANE FISHPONDS TRADING ESTATE BRISTOL BS5 7UQ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREMLETT AND TURNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2007-03-26 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-09-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
GUARANTEE & DEBENTURE 2005-06-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-09-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREMLETT AND TURNER LIMITED

Intangible Assets
Patents
We have not found any records of TREMLETT AND TURNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREMLETT AND TURNER LIMITED
Trademarks
We have not found any records of TREMLETT AND TURNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREMLETT AND TURNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as TREMLETT AND TURNER LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where TREMLETT AND TURNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREMLETT AND TURNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREMLETT AND TURNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.