UKBizDB.co.uk

TURNKEY TRADING LIMITED

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

This company is commonly known as Turnkey Trading Limited. The company was founded 15 years ago and was given the registration number 06849316. The firm's registered office is in BLACKWOOD. You can find them at Unit 10-11 St David's Industrial Estate, Pengam, Blackwood, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:TURNKEY TRADING LIMITED
Company Number:06849316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 10-11 St David's Industrial Estate, Pengam, Blackwood, United Kingdom, NP12 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10-11, St David's Industrial Estate, Pengam, Blackwood, United Kingdom, NP12 3SW

Secretary01 June 2020Active
Unit 10-11, St David's Industrial Estate, Pengam, Blackwood, United Kingdom, NP12 3SW

Director01 June 2020Active
Unit 10-11, St David's Industrial Estate, Pengam, Blackwood, United Kingdom, NP12 3SW

Director18 March 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director17 March 2009Active

People with Significant Control

Mr Euan Glen Kelway-Bamber
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 10-11, St David's Industrial Estate, Blackwood, United Kingdom, NP12 3SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Isabel Hester Kelway-Bamber
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 10-11, St David's Industrial Estate, Blackwood, United Kingdom, NP12 3SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Christopher Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 10-11, St David's Industrial Estate, Blackwood, United Kingdom, NP12 3SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-09Officers

Change person secretary company with change date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Capital

Capital allotment shares.

Download
2015-07-27Address

Change registered office address company with date old address new address.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.