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.
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 | : |
|
Registered Address | : | Wiltshire Road, Dairycoates Industrial Estate, Hull, North Humberside, HU4 6PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD | Secretary | 23 September 2002 | Active |
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD | Director | 01 July 2007 | Active |
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD | Director | 20 April 2006 | Active |
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD | Director | 13 July 2001 | Active |
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD | Director | 01 October 1999 | Active |
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD | Director | 01 October 1999 | Active |
9 Aston Hall Drive, North Ferriby, HU14 3EB | Secretary | 18 September 1992 | Active |
11 Aston Hall Drive, North Ferriby, HU14 3EB | Secretary | 03 September 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 17 July 1992 | Active |
31 Humber Road, North Ferriby, HU14 3DN | Director | 18 September 1992 | Active |
Rosemount, Ellerker, Brough, HU15 2DE | Director | 04 July 1994 | Active |
Apartment 35, Stapleton Court, Waller Grove, Swanland, England, HU14 3RW | Director | 18 September 1992 | Active |
1 The Burrs Ferne Cottage, Welton Road, Brough, HU15 1HF | Director | 09 October 1992 | Active |
Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PD | Director | 02 July 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 17 July 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Capital | Capital cancellation shares. | Download |
2024-01-22 | Capital | Capital return purchase own shares. | Download |
2024-01-13 | Accounts | Accounts with accounts type group. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-12-27 | Officers | Change person secretary company with change date. | Download |
2023-10-23 | Capital | Capital cancellation shares. | Download |
2023-10-23 | Capital | Capital return purchase own shares. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Capital | Capital return purchase own shares. | Download |
2023-09-18 | Capital | Capital return purchase own shares. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Capital | Capital cancellation shares. | Download |
2023-06-12 | Capital | Capital cancellation shares. | Download |
2023-02-04 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type group. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.