Company NameTurborevs Ltd
DirectorSamir Munshi
Company StatusActive
Company Number05997826
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Samir Munshi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Blackburn Road
Bolton
BL1 8DU
Secretary NameJaved Patel
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address101 Claremont Road
London
E7 0PY
Director NameMr Ishak Mohmed Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Claremont Road
London
E7 0PY

Contact

Websiteturborevs.org.uk

Location

Registered Address280 Blackburn Road
Bolton
Lancashire
BL1 8DU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

50 at £1Javed Patel
50.00%
Ordinary
25 at £1Samir Munshi
25.00%
Ordinary
25 at £1Siddik Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£189,301
Cash£116,282
Current Liabilities£87,225

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

19 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 November 2018 (5 pages)
4 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (4 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Samir Munshi on 14 November 2009 (2 pages)
3 December 2009Director's details changed for Samir Munshi on 14 November 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 January 2009Appointment terminated director ishak patel (1 page)
30 January 2009Appointment terminated director ishak patel (1 page)
22 January 2009Return made up to 14/11/08; full list of members (4 pages)
22 January 2009Return made up to 14/11/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 April 2008Director appointed mr ishak patel (1 page)
1 April 2008Director appointed mr ishak patel (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: s munshi 280 blackburn road bolton BL1 8DU (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Registered office changed on 20/11/07 from: s munshi 280 blackburn road bolton BL1 8DU (1 page)
14 November 2006Incorporation (15 pages)
14 November 2006Incorporation (15 pages)