UKBizDB.co.uk

TURNER BROS (READING) LIMITED

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

This company is commonly known as Turner Bros (reading) Limited. The company was founded 55 years ago and was given the registration number 00940814. The firm's registered office is in OXFORDSHIRE. You can find them at No 3 Maple Court, Goring On Thames, Oxfordshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TURNER BROS (READING) LIMITED
Company Number:00940814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1968
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:No 3 Maple Court, Goring On Thames, Oxfordshire, RG8 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 3 Maple Court, Goring On Thames, Oxfordshire, RG8 9BQ

Secretary01 January 1997Active
No 3 Maple Court, Goring On Thames, Oxfordshire, RG8 9BQ

Director01 January 1997Active
No 3, Maple Court, Goring On Thames, Oxfordshire, United Kingdom, RG8 9BQ

Director28 September 2012Active
No 3 Maple Court, Goring On Thames, Oxfordshire, RG8 9BQ

Director28 March 1996Active
Chailey House, Blandy S Lane, Upper Basildon, RG8 8LS

Secretary-Active
Chailey House Blandy's Lane, Upper Basildon, Reading, RG8 8LS

Secretary28 March 1996Active
No 3 Maple Court, Goring On Thames, Oxfordshire, RG8 9BQ

Director03 April 2000Active
60 Makins Road, Henley On Thames, RG9 1PR

Director-Active
Little Dene Cox Lane, Stoke Row, Henley On Thames, RG9 5QG

Director01 April 1992Active
Penns Garden Stanlake Lane, Ruscombe, Reading, RG10 9UE

Director-Active
Chailey House, Blandy S Lane, Upper Basildon, RG8 8LS

Director-Active
Little Dene, Cox S Lane, Stoke Row, RG9 5QG

Director-Active
Chailey House Blandy's Lane, Upper Basildon, Reading, RG8 8LS

Director-Active

People with Significant Control

Mr Dennis Charles Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:United Kingdom
Address:No. 3, Maple Court, Goring On Thames, United Kingdom, RG8 9BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Jacqueline Margaret Millward
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:No 3 Maple Court, Oxfordshire, RG8 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Miscellaneous

Legacy.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Miscellaneous

Legacy.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-03-09Officers

Change person director company with change date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.