UKBizDB.co.uk

TURNBULLS (YORK) LIMITED

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

This company is commonly known as Turnbulls (york) Limited. The company was founded 35 years ago and was given the registration number 02306587. The firm's registered office is in DONCASTER. You can find them at Burrows Motor Company, Wheatley Hall Road, Doncaster, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:TURNBULLS (YORK) LIMITED
Company Number:02306587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 October 1988
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Burrows Motor Company, Wheatley Hall Road, Doncaster, United Kingdom, DN2 4LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burrows Motor Company, Wheatley Hall Road, Doncaster, England, DN2 4LT

Director30 November 2018Active
Burrows Motor Company, Wheatley Hall Road, Doncaster, United Kingdom, DN2 4LT

Director30 November 2018Active
2 The Hollies The Village, Stockton On The Forrest, York, YO32 9UW

Secretary01 July 1997Active
32 Woodlands Grove, York, YO3 0DS

Secretary-Active
2 The Hollies The Village, Stockton On The Forrest, York, YO32 9UW

Director01 September 1993Active
32 Woodlands Grove, York, YO3 0DS

Director-Active
2 Northlands Avenue, Earswick, York, YO32 9FS

Director01 September 1993Active
32 Woodlands Grove, Stockton Lane, York, YO31 1DL

Director-Active

People with Significant Control

Burrows Motor Company Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Burrows Motor Company, Wheatley Hall Road, Doncaster, England, DN2 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Earle Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:17-27 Layerthorpe, YO31 7UZ
Nature of control:
  • Significant influence or control
Ms Victoria Claire Towse
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:17-27 Layerthorpe, YO31 7UZ
Nature of control:
  • Significant influence or control
Turnbulls (York) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17-27 Layerthorpe, Layerthorpe, York, England, YO31 7UZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2020-07-01Accounts

Accounts with accounts type small.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2019-04-02Accounts

Change account reference date company previous shortened.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Address

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

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Mortgage

Mortgage satisfy charge full.

Download
2016-06-22Mortgage

Mortgage satisfy charge full.

Download
2016-06-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.