This company is commonly known as David Turnock Architects Limited. The company was founded 22 years ago and was given the registration number 04337674. The firm's registered office is in LYNCH WOOD. You can find them at Rutland House, Minerva Business Park, Lynch Wood, Peterborough. This company's SIC code is 71111 - Architectural activities.
Name | : | DAVID TURNOCK ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 04337674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Priestgate, Peterborough, United Kingdom, PE1 1JL | Director | 01 February 2016 | Active |
Datum House, 3 Commerce Road, Lynch Wood, Peterborough, United Kingdom, PE2 6LR | Secretary | 01 August 2018 | Active |
Datum House, 3 Commerce Road, Lynch Wood, Peterborough, United Kingdom, PE2 6LR | Secretary | 12 December 2001 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 11 December 2001 | Active |
Datum House, 3 Commerce Road, Lynch Wood, Peterborough, United Kingdom, PE2 6LR | Director | 12 December 2001 | Active |
Datum House, 3 Commerce Road, Lynch Wood, Peterborough, United Kingdom, PE2 6LR | Director | 12 December 2001 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 11 December 2001 | Active |
Dt Architects Holdings Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25 Priestgate, Peterborough, England, PE1 1JL |
Nature of control | : |
|
Mrs Alison Joy Tearoha Turnock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Datum House, 3 Commerce Road, Peterborough, United Kingdom, PE2 6LR |
Nature of control | : |
|
Mr David Michael Turnock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Datum House, 3 Commerce Road, Peterborough, United Kingdom, PE2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Officers | Change person director company with change date. | Download |
2023-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Termination secretary company with name termination date. | Download |
2021-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2021-02-26 | Change of name | Change of name request comments. | Download |
2021-02-26 | Change of name | Change of name notice. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.