UKBizDB.co.uk

TURNACK LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Arcadia House, Maritime Walk, Southampton, England, SO14 3TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arcadia House, Maritime Walk, Southampton, England, SO14 3TL

Director-Active
Arcadia House, Maritime Walk, Southampton, England, SO14 3TL

Director19 June 2018Active
Arcadia House, Maritime Walk, Southampton, England, SO14 3TL

Director15 May 2006Active
50 Larkspur Gardens, Holbury, Southampton, SO45 2QH

Secretary01 January 1992Active
56 Feltham Hill Road, Ashford, TW15 2DF

Secretary-Active
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD

Secretary23 October 2009Active
1 Silvers End, Dibden Purlieu, Southampton, SO45 4NE

Secretary01 April 1993Active
12 Adur Close, West End, Southampton, SO18 3NH

Secretary01 June 1999Active
56 Feltham Hill Road, Ashford, TW15 2DF

Director-Active
56 Feltham Hill Road, Ashford, TW15 2DF

Director01 April 2000Active
Unit 4 Monza House, Third Avenue, Southampton, SO15 0LD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Capital

Capital return purchase own shares.

Download
2021-11-29Capital

Capital cancellation shares.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Change person director company with change date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-05Address

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

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.