This company is commonly known as Coke Turner & Co Limited. The company was founded 14 years ago and was given the registration number 06924067. The firm's registered office is in ALNWICK. You can find them at 19 Fenkle Street, , Alnwick, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COKE TURNER & CO LIMITED |
---|---|---|
Company Number | : | 06924067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Fenkle Street, Alnwick, Northumberland, NE66 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hartshaugh House, Bonchester Bridge, Hawick, Scotland, TD9 8JU | Director | 04 June 2009 | Active |
Hartshaugh House, Bonchester Bridge, Hawick, Scotland, TD9 8JU | Director | 04 June 2009 | Active |
Mr Edward Tobias Tennant | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Hartshaugh House, Bonchester Bridge, Hawick, Scotland, TD9 8JU |
Nature of control | : |
|
Mrs Emma Virginia Tennant | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Hartshaugh House, Bonchester Bridge, Hawick, Scotland, TD9 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Capital | Capital allotment shares. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Capital | Capital variation of rights attached to shares. | Download |
2017-03-07 | Resolution | Resolution. | Download |
2017-03-07 | Change of constitution | Statement of companys objects. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Address | Change registered office address company with date old address new address. | Download |
2015-06-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.