UKBizDB.co.uk

DUNCAN TURNER LIMITED

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

This company is commonly known as Duncan Turner Limited. The company was founded 22 years ago and was given the registration number 04279126. The firm's registered office is in NORTH SHIELDS. You can find them at 71 Howard Street, , North Shields, Tyne And Wear. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:DUNCAN TURNER LIMITED
Company Number:04279126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:71 Howard Street, North Shields, Tyne And Wear, United Kingdom, NE30 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Howard Street, North Shields, United Kingdom, NE30 1AF

Director01 August 2023Active
21a Morpeth Street, Newcastle Upon Tyne, NE2 4AS

Secretary30 August 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 August 2001Active
71, Howard Street, North Shields, United Kingdom, NE30 1AF

Director30 August 2001Active
71, Howard Street, North Shields, United Kingdom, NE30 1AF

Director30 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 August 2001Active

People with Significant Control

Nooreen Akhter
Notified on:01 August 2023
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:21a, Morpeth Street, Newcastle Upon Tyne, United Kingdom, NE2 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turner Holdings (Ne) Ltd
Notified on:13 January 2022
Status:Active
Country of residence:United Kingdom
Address:21a, Morpeth Street, Newcastle Upon Tyne, United Kingdom, NE2 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Charles Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:71, Howard Street, North Shields, United Kingdom, NE30 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus John Turner
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:71, Howard Street, North Shields, United Kingdom, NE30 1AF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Address

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

Download
2023-11-13Address

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

Download
2023-11-13Address

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

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.