UKBizDB.co.uk

AWS TURNER FAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aws Turner Fain Limited. The company was founded 41 years ago and was given the registration number 01679056. The firm's registered office is in SUTTON COLDFIELD. You can find them at Bennet Corner House, 33 Coleshill Street, Sutton Coldfield, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:AWS TURNER FAIN LIMITED
Company Number:01679056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1982
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Bennet Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bennet Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Secretary01 June 2005Active
Bennet Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director01 June 2001Active
Bennet Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director01 January 2015Active
Bennet Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director01 June 2001Active
Bennet Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director30 September 2021Active
31 Sandringham Way, Amblecote, Brierley Hill, DY5 3JR

Secretary-Active
3 Beckett Road, Worcester, WR3 7NJ

Director01 June 1994Active
Deansford Farm Deansford Lane, Harvington, Kidderminster, DY10 4ND

Director01 April 1994Active
3 Brades Close, Halesowen, B63 2XZ

Director-Active
27 King George Avenue, Droitwich, WR9 7BB

Director01 June 1994Active
Hill House Farm, Elmley Castle, WR10 3JA

Director-Active
Bennet Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director16 February 2016Active
Brookfields New Road, Cutnall Green, Droitwich, WR9 0PQ

Director01 June 1994Active

People with Significant Control

Aws Commercial Window Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grove House, Coombs Wood Court, Halesowen, England, B62 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Address

Change registered office address company with date old address new address.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-02Officers

Change person secretary company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person secretary company with change date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.