This company is commonly known as Edward W. Turner & Son Limited. The company was founded 23 years ago and was given the registration number 04020444. The firm's registered office is in LIVERPOOL. You can find them at Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside. This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | EDWARD W. TURNER & SON LIMITED |
---|---|---|
Company Number | : | 04020444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside, England, L5 9RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herald Avenue, Liverpool, England, L24 9BD | Secretary | 24 November 2017 | Active |
1, Herald Avenue, Liverpool, England, L24 9BD | Director | 01 April 2014 | Active |
1, Herald Avenue, Liverpool, England, L24 9BD | Director | 16 January 2019 | Active |
1, Herald Avenue, Liverpool, England, L24 9BD | Director | 03 March 2011 | Active |
1, Bolde Way, Spital, Wirral, CH63 9LW | Secretary | 05 April 2006 | Active |
21 Portloe Avenue, Liverpool, L26 7YH | Secretary | 19 February 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 23 June 2000 | Active |
23, Haworth Drive, Liverpool, England, L20 6EJ | Secretary | 23 June 2000 | Active |
45, Main Street, Halton, Runcorn, United Kingdom, WA7 2AN | Secretary | 01 June 2010 | Active |
Three Hedges, Levington Road Nacton, Ipswich, IP10 0EJ | Director | 23 June 2000 | Active |
4, Gardenia Grove, Liverpool, United Kingdom, L17 7HP | Director | 23 June 2000 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 23 June 2000 | Active |
1, Herald Avenue, Liverpool, England, L24 9BD | Director | 03 July 2020 | Active |
Cataclean House, Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, England, L5 9RJ | Director | 24 November 2017 | Active |
Waterloo Warehouse, Trafalgar Dock, Waterloo Road, Liverpool, England, L3 0BH | Director | 01 June 2015 | Active |
Mr Ross Martin Baigent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterloo Warehouse, Waterloo Road, Liverpool, England, L3 0BH |
Nature of control | : |
|
Lrz Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Waterloo Warehouse, Waterloo Road, Liverpool, England, L3 0BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-11-24 | Officers | Appoint person director company with name date. | Download |
2017-11-24 | Officers | Appoint person secretary company with name date. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.