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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS | Director | 22 May 2023 | Active |
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS | Director | 29 June 2023 | Active |
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS | Secretary | - | Active |
Rustling Leys, Ab Kettleby, Melton Mowbray, LE14 3JJ | Director | 09 July 1998 | Active |
Rustling Leys, Ab Kettleby, Melton Mowbray, LE14 3JJ | Director | 01 October 1994 | Active |
2-8 Hudson Road, Melton Mowbray, United Kingdom, LE13 1BS | Director | 01 January 2017 | Active |
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 | Director | 30 September 2019 | Active |
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS | Director | 01 January 2015 | Active |
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 | Director | 01 July 1992 | Active |
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS | Director | 30 September 2019 | Active |
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS | Director | 09 July 1998 | Active |
2, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS | Director | 01 July 1992 | Active |
3 Palmerston Road, Melton Mowbray, LE13 0SS | Director | 09 July 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Accounts | Accounts with accounts type full. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-25 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Accounts | Change account reference date company current extended. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.