UKBizDB.co.uk

DAVID TURNOCK ARCHITECTS LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Priestgate, Peterborough, United Kingdom, PE1 1JL

Director01 February 2016Active
Datum House, 3 Commerce Road, Lynch Wood, Peterborough, United Kingdom, PE2 6LR

Secretary01 August 2018Active
Datum House, 3 Commerce Road, Lynch Wood, Peterborough, United Kingdom, PE2 6LR

Secretary12 December 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary11 December 2001Active
Datum House, 3 Commerce Road, Lynch Wood, Peterborough, United Kingdom, PE2 6LR

Director12 December 2001Active
Datum House, 3 Commerce Road, Lynch Wood, Peterborough, United Kingdom, PE2 6LR

Director12 December 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director11 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-26Change of name

Change of name request comments.

Download
2021-02-26Change of name

Change of name notice.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.