This company is commonly known as E W Turner And Company Limited. The company was founded 26 years ago and was given the registration number 03497066. The firm's registered office is in WALSALL. You can find them at Harmony House, 34 High Street Aldridge, Walsall, West Midlands. This company's SIC code is 16240 - Manufacture of wooden containers.
Name | : | E W TURNER AND COMPANY LIMITED |
---|---|---|
Company Number | : | 03497066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harmony House, 34 High Street Aldridge, Walsall, West Midlands, WS9 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX | Director | 11 October 2022 | Active |
Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX | Director | 09 March 2023 | Active |
Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX | Director | 11 October 2022 | Active |
Harmony House, 34 High Street Aldridge, Walsall, WS9 8LZ | Secretary | 30 March 2015 | Active |
Haynes Cottage, Tuckhill Six Ashes, Bridgnorth, DY3 2UN | Secretary | 26 May 1999 | Active |
115 New Road, Bromsgrove, B60 2LJ | Secretary | 17 March 2003 | Active |
115 New Road, Bromsgrove, B60 2LJ | Secretary | 17 May 2001 | Active |
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Secretary | 22 January 1998 | Active |
187 Kingshayes Road, Walsall, WS9 8RZ | Secretary | 31 December 1998 | Active |
107 Vicarage Road, Oldbury, Warley, B68 8HU | Director | 22 January 1998 | Active |
Harmony House, 34 High Street Aldridge, Walsall, WS9 8LZ | Director | 01 July 2004 | Active |
Cound Arbour Farm, Cound, Shrewsbury, SY5 6AW | Director | 29 April 1999 | Active |
Harmony House, 34 High Street Aldridge, Walsall, WS9 8LZ | Director | 30 March 2015 | Active |
Haynes Cottage, Tuckhill Six Ashes, Bridgnorth, DY3 2UN | Director | 29 April 1999 | Active |
Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX | Director | 11 October 2022 | Active |
115 New Road, Bromsgrove, B60 2LJ | Director | 29 April 1999 | Active |
47 Anchor Road, Aldridge, Walsall, WS9 8PT | Director | 31 December 1998 | Active |
Mr Nicholas John Clarke | ||
Notified on | : | 09 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX |
Nature of control | : |
|
By E W Turner And Company (Holdings) Limited | ||
Notified on | : | 11 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, High Street, Walsall, England, WS9 8LZ |
Nature of control | : |
|
Mr Matthew James | ||
Notified on | : | 11 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 725, Hessle Road, Hull, England, HU4 6PJ |
Nature of control | : |
|
Mr Nicholas John Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Harmony House, Walsall, WS9 8LZ |
Nature of control | : |
|
Mr David Arthur Wilkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | Harmony House, Walsall, WS9 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination secretary company with name termination date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.