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.
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 | : |
|
Registered Address | : | One Dunston Court, Dunston Road, Chesterfield, S41 8NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Dunston Court, Dunston Road, Chesterfield, S41 8NL | Director | 30 April 2019 | Active |
One Dunston Court, Dunston Road, Chesterfield, S41 8NL | Director | 30 April 2019 | Active |
14 Park View Road, Chapeltown, Sheffield, S35 1WL | Secretary | 01 February 2002 | Active |
87 Millhouses Lane, Sheffield, S7 2HD | Secretary | 31 May 1995 | Active |
The Croft Oxton Rakes, Barlow, Sheffield, S18 7TH | Secretary | 23 December 1994 | Active |
8 Blackamoor View, Dore, Sheffield, S17 3GZ | Secretary | - | Active |
87 Millhouses Lane, Sheffield, S7 2HD | Director | 04 May 2000 | Active |
The Croft Oxton Rakes, Barlow, Sheffield, S18 7TH | Director | 05 January 1995 | Active |
Kirk Farm Main Road, Holmesfield, Sheffield, S18 5WT | Director | - | Active |
One Dunston Court, Dunston Road, Chesterfield, S41 8NL | Director | 16 May 2003 | Active |
Cartledge Hall, Holmesfield, Sheffield, S18 7SB | Director | - | Active |
One Dunston Court, Dunston Road, Chesterfield, S41 8NL | Director | 11 June 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.