UKBizDB.co.uk

TURNER & WRIGHTS LIMITED

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

This company is commonly known as Turner & Wrights Limited. The company was founded 28 years ago and was given the registration number 03214004. The firm's registered office is in NORTH SHIELDS. You can find them at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:TURNER & WRIGHTS LIMITED
Company Number:03214004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1996
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, England, NE29 7XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Secretary22 August 2022Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Director15 June 2015Active
78 Penny Hill Park, Penrith, CA11 9JW

Director12 April 2007Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Director03 January 2022Active
Rose Tree Cottage Prestwick Whins, Ponteland, NE20 9UD

Secretary01 September 2006Active
Willow Farm Goodshaw Lane, Crawshawbooth, Rossendale, BB4 8TN

Secretary19 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 1996Active
Willow Farm Goodshaw Lane, Crawshawbooth, Rossendale, BB4 8TN

Director19 June 1996Active
Willow Farm Goodshaw Lane, Crawshawbooth, Rossendale, BB4 8TN

Director19 June 1996Active
South Lodge, Hepscott, Morpeth, NE61 6LH

Director01 September 2006Active

People with Significant Control

Mr Paul Victor Young
Notified on:06 April 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Unit S3, Narvik Way, North Shields, England, NE29 7XJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Kitwave Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit S3, Narvik Way, North Shields, United Kingdom, NE29 7XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Accounts

Change account reference date company current extended.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.