UKBizDB.co.uk

TURNER INVESTMENTS LTD.

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

This company is commonly known as Turner Investments Ltd.. The company was founded 63 years ago and was given the registration number 00682055. The firm's registered office is in CHESTERFIELD. You can find them at One Dunston Court, Dunston Road, Chesterfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TURNER INVESTMENTS LTD.
Company Number:00682055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1961
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:One Dunston Court, Dunston Road, Chesterfield, S41 8NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Dunston Court, Dunston Road, Chesterfield, S41 8NL

Director30 April 2019Active
One Dunston Court, Dunston Road, Chesterfield, S41 8NL

Director30 April 2019Active
14 Park View Road, Chapeltown, Sheffield, S35 1WL

Secretary01 February 2002Active
87 Millhouses Lane, Sheffield, S7 2HD

Secretary31 May 1995Active
The Croft Oxton Rakes, Barlow, Sheffield, S18 7TH

Secretary23 December 1994Active
8 Blackamoor View, Dore, Sheffield, S17 3GZ

Secretary-Active
87 Millhouses Lane, Sheffield, S7 2HD

Director04 May 2000Active
The Croft Oxton Rakes, Barlow, Sheffield, S18 7TH

Director05 January 1995Active
Kirk Farm Main Road, Holmesfield, Sheffield, S18 5WT

Director-Active
One Dunston Court, Dunston Road, Chesterfield, S41 8NL

Director16 May 2003Active
Cartledge Hall, Holmesfield, Sheffield, S18 7SB

Director-Active
One Dunston Court, Dunston Road, Chesterfield, S41 8NL

Director11 June 2007Active

People with Significant Control

Newco Hts Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:One Dunston Court, Dunston Road, Chesterfield, England, S41 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ashley Ryck Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:One Dunston Court, Chesterfield, S41 8NL
Nature of control:
  • Significant influence or control

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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.