UKBizDB.co.uk

TURNER & PRICE LIMITED

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

This company is commonly known as Turner & Price Limited. The company was founded 31 years ago and was given the registration number 02732141. The firm's registered office is in HULL. You can find them at Wiltshire Road, Dairycoates Industrial Estate, Hull, North Humberside. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:TURNER & PRICE LIMITED
Company Number:02732141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Wiltshire Road, Dairycoates Industrial Estate, Hull, North Humberside, HU4 6PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD

Secretary23 September 2002Active
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD

Director01 July 2007Active
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD

Director20 April 2006Active
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD

Director13 July 2001Active
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD

Director01 October 1999Active
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD

Director01 October 1999Active
9 Aston Hall Drive, North Ferriby, HU14 3EB

Secretary18 September 1992Active
11 Aston Hall Drive, North Ferriby, HU14 3EB

Secretary03 September 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 July 1992Active
31 Humber Road, North Ferriby, HU14 3DN

Director18 September 1992Active
Rosemount, Ellerker, Brough, HU15 2DE

Director04 July 1994Active
Apartment 35, Stapleton Court, Waller Grove, Swanland, England, HU14 3RW

Director18 September 1992Active
1 The Burrs Ferne Cottage, Welton Road, Brough, HU15 1HF

Director09 October 1992Active
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD

Director02 July 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 July 1992Active

People with Significant Control

Mr David Pentith Gould
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:English
Address:Wiltshire Road, Hull, HU4 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Charles Harrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:English
Address:Wiltshire Road, Hull, HU4 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Robert Gould
Notified on:06 April 2016
Status:Active
Date of birth:March 2016
Nationality:English
Address:Wiltshire Road, Hull, HU4 6PD
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-22Capital

Capital cancellation shares.

Download
2024-01-22Capital

Capital return purchase own shares.

Download
2024-01-13Accounts

Accounts with accounts type group.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-12-27Officers

Change person secretary company with change date.

Download
2023-10-23Capital

Capital cancellation shares.

Download
2023-10-23Capital

Capital return purchase own shares.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Capital

Capital return purchase own shares.

Download
2023-09-18Capital

Capital return purchase own shares.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-12Capital

Capital cancellation shares.

Download
2023-06-12Capital

Capital cancellation shares.

Download
2023-02-04Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.