This company is commonly known as James Turner (builders) Limited. The company was founded 73 years ago and was given the registration number 00482697. The firm's registered office is in BEWDLEY. You can find them at Grantham, 37 Park Lane, Bewdley, Worcestershire. This company's SIC code is 68310 - Real estate agencies.
Name | : | JAMES TURNER (BUILDERS) LIMITED |
---|---|---|
Company Number | : | 00482697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1950 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grantham, 37 Park Lane, Bewdley, Worcestershire, England, DY12 2EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grantham, 37 Park Lane, Bewdley, England, DY12 2EU | Secretary | 20 December 1999 | Active |
Oldberrow Hall, Ullenhall Lane, Ullenhall, Henley In Arden, England, B95 5PE | Director | 10 September 2019 | Active |
Grantham, 37 Park Lane, Bewdley, England, DY12 2EU | Director | - | Active |
Hill Farm, Church Hill, Kinver, Stourbridge, England, DY7 6HX | Director | 27 November 2017 | Active |
The Ballards Dark Lane, Rock, Kidderminster, DY14 9YN | Secretary | - | Active |
The Ballards Dark Lane, Rock, Kidderminster, DY14 9YN | Director | - | Active |
Aylesmarsh Cubberley, Hom Green, Ross On Wye, HR9 7TE | Director | 25 July 2000 | Active |
P.N.G. Limited | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grantham, 37 Park Lane, Bewdley, England, DY12 2EU |
Nature of control | : |
|
Mrs Mavis Gertrude Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grantham, 37 Park Lane, Bewdley, England, DY12 2EU |
Nature of control | : |
|
Mr James Lyne Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aylesmarsh Cubberley, Hom Green, Ross On Wye, England, HR9 7TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2016-03-29 | Address | Change registered office address company with date old address new address. | Download |
2016-03-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.