UKBizDB.co.uk

EDWARD W. TURNER & SON LIMITED

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

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.

Company Information

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:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Avenue, Liverpool, England, L24 9BD

Secretary24 November 2017Active
1, Herald Avenue, Liverpool, England, L24 9BD

Director01 April 2014Active
1, Herald Avenue, Liverpool, England, L24 9BD

Director16 January 2019Active
1, Herald Avenue, Liverpool, England, L24 9BD

Director03 March 2011Active
1, Bolde Way, Spital, Wirral, CH63 9LW

Secretary05 April 2006Active
21 Portloe Avenue, Liverpool, L26 7YH

Secretary19 February 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary23 June 2000Active
23, Haworth Drive, Liverpool, England, L20 6EJ

Secretary23 June 2000Active
45, Main Street, Halton, Runcorn, United Kingdom, WA7 2AN

Secretary01 June 2010Active
Three Hedges, Levington Road Nacton, Ipswich, IP10 0EJ

Director23 June 2000Active
4, Gardenia Grove, Liverpool, United Kingdom, L17 7HP

Director23 June 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director23 June 2000Active
1, Herald Avenue, Liverpool, England, L24 9BD

Director03 July 2020Active
Cataclean House, Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, England, L5 9RJ

Director24 November 2017Active
Waterloo Warehouse, Trafalgar Dock, Waterloo Road, Liverpool, England, L3 0BH

Director01 June 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-09-24Address

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

Download
2018-09-24Address

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

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Address

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

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-24Officers

Appoint person secretary company with name date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.