This company is commonly known as Turing Experts Limited. The company was founded 9 years ago and was given the registration number 09275065. The firm's registered office is in NEWMARKET. You can find them at 90 High Street, , Newmarket, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TURING EXPERTS LIMITED |
---|---|---|
Company Number | : | 09275065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2014 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 High Street, Newmarket, England, CB8 8FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 22 October 2014 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Secretary | 10 February 2015 | Active |
Alderwick James & Co, 4 The Sanctuary, 23 Oakhill Grove, Surbiton, United Kingdom, KT6 6DU | Director | 22 October 2014 | Active |
5, Whitehaven, Luton, United Kingdom, LU3 4BX | Director | 22 October 2014 | Active |
Turing Holdings Limited | ||
Notified on | : | 12 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Mr Saul Justin James Haydon Rowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Mr Stuart Spence Murdoch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Gazette | Gazette filings brought up to date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Officers | Termination secretary company with name termination date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Miscellaneous | Legacy. | Download |
2018-01-29 | Accounts | Change account reference date company current extended. | Download |
2018-01-29 | Officers | Change person secretary company with change date. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2018-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-08-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.