UKBizDB.co.uk

TURNBULLS (REMOVALS) LIMITED

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

This company is commonly known as Turnbulls (removals) Limited. The company was founded 23 years ago and was given the registration number 04190829. The firm's registered office is in LEEDS. You can find them at Education Road, Meanwood, Leeds, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TURNBULLS (REMOVALS) LIMITED
Company Number:04190829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Education Road, Meanwood, Leeds, West Yorkshire, LS7 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Education Road, Meanwood, Leeds, LS7 2AL

Director06 December 2022Active
Education Road, Meanwood, Leeds, LS7 2AL

Director25 July 2019Active
Education Road, Meanwood, Leeds, LS7 2AL

Director01 July 2006Active
Education Road, Meanwood, Leeds, LS7 2AL

Director11 January 2021Active
15, Churchgate, Bramhope, Leeds, LS16 9BN

Secretary16 May 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary30 March 2001Active
Education Road, Meanwood, Leeds, LS7 2AL

Director16 May 2001Active
Wharfe View, Breary Lane East, Bramhope, Leeds, LS16 9EU

Director16 May 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director30 March 2001Active

People with Significant Control

M J Mccarthy Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:The Storage Centre, Meanwood Road, Leeds, England, LS7 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
M J Mccarthy (Holdings) Limited
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:The Depository, Meanwood Road, Leeds, England, LS7 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mj Mccarthy (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Storage Centre, Meanwood Road, Leeds, England, LS7 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Education Road, Leeds, LS7 2AL
Nature of control:
  • Significant influence or control
Mr Michael John Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Education Road, Leeds, LS7 2AL
Nature of control:
  • Significant influence or control
Mr Michael John Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Education Road, Leeds, LS7 2AL
Nature of control:
  • 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 (6 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
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company.

Download
2020-02-28Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.