UKBizDB.co.uk

R & J TURNER UK LTD

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

This company is commonly known as R & J Turner Uk Ltd. The company was founded 13 years ago and was given the registration number 07384032. The firm's registered office is in PINNER. You can find them at Westgate Chambers, 8a Elm Park Road, Pinner, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:R & J TURNER UK LTD
Company Number:07384032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Southend Road, Grays, England, RM17 5NL

Director15 December 2016Active
57, Southend Road, Grays, England, RM17 5NL

Director15 December 2016Active
R & J Turner Uk Ltd, Thames Road, Grays, United Kingdom, RM17 6JP

Director22 September 2010Active
R & J Turner Uk Ltd, Thames Road, Grays, United Kingdom, RM17 6JP

Director22 September 2010Active
R & J Turner Uk Ltd, Thames Road, Grays, United Kingdom, RM17 6JP

Director22 September 2010Active

People with Significant Control

Rippleside (Holdings) Limited
Notified on:26 July 2017
Status:Active
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rippleside (Holdings) Limited
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Simon Cousins
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:R&J Turner Uk Ltd, Thames Road, Grays, England, RM17 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David James Mills
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:R&J Turner Uk Ltd, Thames Road, Grays, England, RM17 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Keith Ellis
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:R&J Turner Uk Ltd, Thames Road, Grays, England, RM17 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Address

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

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-06-15Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Accounts

Change account reference date company current shortened.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.