UKBizDB.co.uk

BEN TURNER LIMITED

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

This company is commonly known as Ben Turner Limited. The company was founded 39 years ago and was given the registration number 01829686. The firm's registered office is in WEYBRIDGE. You can find them at Fernside Place, 179 Queens Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEN TURNER LIMITED
Company Number:01829686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Secretary26 April 2006Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director30 April 2001Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director01 February 2023Active
27 Croft Road, London, SW19 2NF

Secretary19 April 1996Active
3 Burden Way, Guildford, GU2 9RB

Secretary11 September 2000Active
19 Plough Road, Dormansland, Lingfield, RH7 6PS

Secretary-Active
7 Turner Close, Guildford, GU4 7JN

Secretary28 May 1998Active
80 The Mount, Guildford, GU2 5JB

Secretary04 April 1997Active
36 Cater Gardens, Guildford, GU3 3BY

Secretary23 July 1993Active
57 New Road, Chilworth, Guildford, GU4 8LP

Secretary30 September 2003Active
The Briars, 36 Pilkington Avenue, Sutton Coldfield, B72 1LD

Secretary30 August 2002Active
35 Woodbridge Close, The Shires Bloxwich, Walsall, WS3 3UG

Director01 September 2000Active
17 Oak Ridge, Wetherby, LS22 6GT

Director01 June 2001Active
Blenheim Cottage Elm Corner, Ockham, Woking, GU23 6PX

Director01 September 1998Active
Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF

Director-Active
Longridge South Road, St Georges Hill, Weybridge, KT13 0NA

Director01 October 2007Active
Birbeck House, Highfield Park, Marlow, SL7 2DE

Director30 April 2001Active
Woodley Farm Barn, 45 Church Lane, Ratby, LE6 0JF

Director-Active

People with Significant Control

Mrs Lesley Jean Newman
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Fernside Place, 179 Queens Road, Weybridge, KT13 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Watson Newman
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Fernside Place, 179 Queens Road, Weybridge, KT13 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-02-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-02-03Officers

Change person secretary company with change date.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Officers

Termination director company with name termination date.

Download
2014-09-29Officers

Termination director company with name termination date.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.