UKBizDB.co.uk

C.E.TURNER(ENGINEERS)LIMITED

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

This company is commonly known as C.e.turner(engineers)limited. The company was founded 74 years ago and was given the registration number 00477536. The firm's registered office is in MELTON MOWBRAY. You can find them at 2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire. This company's SIC code is 25620 - Machining.

Company Information

Name:C.E.TURNER(ENGINEERS)LIMITED
Company Number:00477536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS

Director22 May 2023Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS

Director29 June 2023Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS

Secretary-Active
Rustling Leys, Ab Kettleby, Melton Mowbray, LE14 3JJ

Director09 July 1998Active
Rustling Leys, Ab Kettleby, Melton Mowbray, LE14 3JJ

Director01 October 1994Active
2-8 Hudson Road, Melton Mowbray, United Kingdom, LE13 1BS

Director01 January 2017Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS

Director-Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS

Director30 September 2019Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS

Director01 January 2015Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS

Director-Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS

Director01 July 1992Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS

Director30 September 2019Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS

Director09 July 1998Active
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS

Director01 July 1992Active
3 Palmerston Road, Melton Mowbray, LE13 0SS

Director09 July 1998Active

People with Significant Control

Mersey Industries Limited
Notified on:26 September 2019
Status:Active
Country of residence:England
Address:C/O Nexus Solicitors Limited Carlton House, 16 - 18 Albert Square, Manchester, England, M2 5PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon John Leslie Dixon
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:2, Hudson Road, Melton Mowbray, LE13 1BS
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Accounts

Accounts with accounts type full.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-25Officers

Termination director company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Change account reference date company current extended.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.