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.
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 | : |
|
Registered Address | : | No 3 Maple Court, Goring On Thames, Oxfordshire, RG8 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 3 Maple Court, Goring On Thames, Oxfordshire, RG8 9BQ | Secretary | 01 January 1997 | Active |
No 3 Maple Court, Goring On Thames, Oxfordshire, RG8 9BQ | Director | 01 January 1997 | Active |
No 3, Maple Court, Goring On Thames, Oxfordshire, United Kingdom, RG8 9BQ | Director | 28 September 2012 | Active |
No 3 Maple Court, Goring On Thames, Oxfordshire, RG8 9BQ | Director | 28 March 1996 | Active |
Chailey House, Blandy S Lane, Upper Basildon, RG8 8LS | Secretary | - | Active |
Chailey House Blandy's Lane, Upper Basildon, Reading, RG8 8LS | Secretary | 28 March 1996 | Active |
No 3 Maple Court, Goring On Thames, Oxfordshire, RG8 9BQ | Director | 03 April 2000 | Active |
60 Makins Road, Henley On Thames, RG9 1PR | Director | - | Active |
Little Dene Cox Lane, Stoke Row, Henley On Thames, RG9 5QG | Director | 01 April 1992 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-22 | Dissolution | Dissolution application strike off company. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Miscellaneous | Legacy. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Miscellaneous | Legacy. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.