UKBizDB.co.uk

TURNERS (IRONMONGERS) LIMITED

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

This company is commonly known as Turners (ironmongers) Limited. The company was founded 88 years ago and was given the registration number 00303421. The firm's registered office is in LEICESTER. You can find them at P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TURNERS (IRONMONGERS) LIMITED
Company Number:00303421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1935
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU

Corporate Secretary15 April 2019Active
65, Chartwell Drive, Wigston, England, LE18 2FS

Director03 July 2020Active
P.O. Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Director07 September 2018Active
3 Snaefell Avenue, Burnside, Glasgow, G73 5DF

Secretary01 May 2000Active
P.O. Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Secretary01 August 2017Active
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT

Secretary07 April 2004Active
105 Welholme Avenue, Grimsby, DN32 0BP

Secretary-Active
P.O. Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Secretary31 December 2016Active
Fabory, Zevenheuvelenweg 44, 5048 An Tilburg, Netherlands,

Director16 October 2017Active
18 Hallam Grange Crescent, Sheffield, S10 4BA

Director07 April 2004Active
17a Cleveden Crescent Lane, Glasgow, G12 0NZ

Director01 May 2000Active
P.O. Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Director01 August 2017Active
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD

Director28 February 2006Active
7 Newlands Park, Humberston, Grimsby, DN36 4XT

Director31 January 1997Active
4 Royal Court, Cleethorpes, DN35 0NH

Director-Active
1 Millstream Grange, Borrowash, DE72 3TP

Director28 February 2006Active
8 Helenslea Court, Dumbarton, Scotland, G82 4HT

Director01 May 2000Active
34 Wimborn Avenue, Grimsby, DN34 4QS

Director31 October 1997Active
P.O. Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Director01 March 2016Active
P.O. Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

Director01 March 2016Active
9 Park Drive, Grimsby, DN32 0EF

Director-Active
96 Clee Road, Grimsby, DN32 8NX

Director-Active
9 Park Drive, Grimsby, DN32 0EF

Director-Active
96 Clee Road, Grimsby, DN32 8NX

Director-Active

People with Significant Control

Apex Industrial Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1 George Square, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-23Dissolution

Dissolution application strike off company.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change corporate secretary company with change date.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-06-29Officers

Appoint corporate secretary company with name date.

Download
2019-06-29Officers

Termination secretary company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.