This company is commonly known as Turnack Limited. The company was founded 47 years ago and was given the registration number 01304073. The firm's registered office is in SOUTHAMPTON. You can find them at Arcadia House, Maritime Walk, Southampton, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | TURNACK LIMITED |
---|---|---|
Company Number | : | 01304073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arcadia House, Maritime Walk, Southampton, England, SO14 3TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arcadia House, Maritime Walk, Southampton, England, SO14 3TL | Director | - | Active |
Arcadia House, Maritime Walk, Southampton, England, SO14 3TL | Director | 19 June 2018 | Active |
Arcadia House, Maritime Walk, Southampton, England, SO14 3TL | Director | 15 May 2006 | Active |
50 Larkspur Gardens, Holbury, Southampton, SO45 2QH | Secretary | 01 January 1992 | Active |
56 Feltham Hill Road, Ashford, TW15 2DF | Secretary | - | Active |
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD | Secretary | 23 October 2009 | Active |
1 Silvers End, Dibden Purlieu, Southampton, SO45 4NE | Secretary | 01 April 1993 | Active |
12 Adur Close, West End, Southampton, SO18 3NH | Secretary | 01 June 1999 | Active |
56 Feltham Hill Road, Ashford, TW15 2DF | Director | - | Active |
56 Feltham Hill Road, Ashford, TW15 2DF | Director | 01 April 2000 | Active |
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD | Director | - | Active |
Elliott Paul Hann | ||
Notified on | : | 11 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arcadia House, Maritime Walk, Southampton, England, SO14 3TL |
Nature of control | : |
|
Mr Clive Richard Dicey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arcadia House, Maritime Walk, Southampton, England, SO14 3TL |
Nature of control | : |
|
Mrs Anne Veronica Hann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arcadia House, Maritime Walk, Southampton, England, SO14 3TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-06-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Capital | Capital return purchase own shares. | Download |
2021-11-29 | Capital | Capital cancellation shares. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.