UKBizDB.co.uk

TURNER HOLDINGS (CARDIFF) LIMITED

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

This company is commonly known as Turner Holdings (cardiff) Limited. The company was founded 6 years ago and was given the registration number 11217741. The firm's registered office is in CARDIFF. You can find them at Unit T5 Capital Business Park, Parkway, Cardiff, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TURNER HOLDINGS (CARDIFF) LIMITED
Company Number:11217741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit T5 Capital Business Park, Parkway, Cardiff, CF3 2PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit T5, Capital Business Park, Parkway, Cardiff, CF3 2PZ

Director18 March 2022Active
Unit T5, Capital Business Park, Parkway, Cardiff, CF3 2PZ

Director18 March 2022Active
Unit T5, Capital Business Park, Parkway, Cardiff, CF3 2PZ

Director18 March 2022Active
Unit T5, Capital Business Park, Parkway, Cardiff, CF3 2PZ

Director18 March 2022Active
Unit T5, Capital Business Park, Parkway, Cardiff, CF3 2PZ

Director02 March 2019Active
Unit T5, Capital Business Park, Parkway, Cardiff, Wales, CF3 2PZ

Director21 February 2018Active
Unit T5, Capital Business Park, Parkway, Cardiff, CF3 2PZ

Director02 March 2019Active
Unit T5, Capital Business Park, Parkway, Cardiff, Wales, CF3 2PZ

Director21 February 2018Active

People with Significant Control

Turner Holdings (Cardiff) Trustee Limited
Notified on:18 March 2022
Status:Active
Country of residence:United Kingdom
Address:Unit T5, Capital Business Park, Cardiff, United Kingdom, CF3 2PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
3hd Engineering Limited
Notified on:18 March 2022
Status:Active
Country of residence:United Kingdom
Address:Mctaggart Solicitors, 36a Park Place, Cardiff, United Kingdom, CF103BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Daniel Kearney
Notified on:21 February 2018
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Wales
Address:Unit T5, Capital Business Park, Cardiff, Wales, CF3 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Oxenham
Notified on:21 February 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Wales
Address:Unit T5, Capital Business Park, Cardiff, Wales, CF3 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.