UKBizDB.co.uk

TURNER DAVIES HOLDINGS LIMITED

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

This company is commonly known as Turner Davies Holdings Limited. The company was founded 3 years ago and was given the registration number 12976672. The firm's registered office is in ABERDARE. You can find them at Rear Of Gerry Hill Car Sales Canal Road, Cwmbach, Aberdare, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TURNER DAVIES HOLDINGS LIMITED
Company Number:12976672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Rear Of Gerry Hill Car Sales Canal Road, Cwmbach, Aberdare, Wales, CF44 0AG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rear Of Gerry Hill Car Sales, Canal Road, Cwmbach, Aberdare, Wales, CF44 0AG

Director27 October 2020Active
Rear Of Gerry Hill Car Sales, Canal Road, Cwmbach, Aberdare, Wales, CF44 0AG

Director27 October 2020Active

People with Significant Control

Mr Dean Turner
Notified on:23 March 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:Wales
Address:Rear Of Gerry Hill Car Sales, Canal Road, Aberdare, Wales, CF44 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geraint Kenneth Davies
Notified on:23 March 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:Wales
Address:Rear Of Gerry Hill Car Sales, Canal Road, Aberdare, Wales, CF44 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tanya Turner
Notified on:23 March 2021
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:Wales
Address:Rear Of Gerry Hill Car Sales, Canal Road, Aberdare, Wales, CF44 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Limara Davies
Notified on:23 March 2021
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:Wales
Address:Rear Of Gerry Hill Car Sales, Canal Road, Aberdare, Wales, CF44 0AG
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 (8 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Capital

Capital allotment shares.

Download
2021-05-19Accounts

Change account reference date company current extended.

Download
2020-11-05Incorporation

Memorandum articles.

Download
2020-11-05Resolution

Resolution.

Download
2020-10-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.