UKBizDB.co.uk

TURNSONIC (NOMINEES) LIMITED

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

This company is commonly known as Turnsonic (nominees) Limited. The company was founded 36 years ago and was given the registration number 02136214. The firm's registered office is in BIRMINGHAM. You can find them at 1 Centenary Square, , Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TURNSONIC (NOMINEES) LIMITED
Company Number:02136214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Centenary Square, Birmingham, England, B1 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director01 January 2020Active
8 Canada Square, London, United Kingdom, E14 5HQ

Director14 January 2019Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director01 September 2021Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary09 October 2019Active
7 Monoux Grove, Walthamstow, London, E17 5BS

Secretary-Active
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary06 September 2002Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary04 September 2014Active
82 Frankfurt Road, London, SE24 9NY

Secretary02 June 2005Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary19 March 2014Active
12 Spice Court, Asher Way Wapping, London, E1W 2JD

Secretary01 July 2001Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary28 September 2009Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary23 October 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary09 May 2017Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Secretary25 March 2021Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary14 January 2019Active
Cotswold, South Road, Chorleywood, Rickmansworth, WD3 5AS

Director28 November 1994Active
Sweet Apple Barn, Rodgrove, Wincanton, BA9 9QU

Director22 June 2009Active
3 Southdown Avenue, Boston Manor, London, W7 2AG

Director24 May 2004Active
Valewood Warley Road, Great Warley, Brentwood, CM13 3JA

Director-Active
8 Hayley Close, Butts Ash, Southampton, SO45 3RT

Director24 May 2004Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director22 June 2009Active
Laneswood, Hazel Grove Woodlands, Southampton, SO40 7AJ

Director10 June 2005Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director22 June 2009Active
Grange Park Cottage, Sandhill Lane, Crawley Down, RH10 4LB

Director08 May 1998Active
42 Lordsfield Gardens, Overton, Basingstoke, RG25 3EW

Director16 August 2004Active
14 Erica Close, Locks Heath, Southampton, SO31 6SD

Director06 April 1999Active
1 Bridle Close, East Tisted, Alton, GU34 3QQ

Director06 April 1999Active
5 Goodacre Drive, Chandlers Ford, Eastleigh, SO53 4LG

Director07 December 2001Active
1, Centenary Square, Birmingham, England, B1 1HQ

Director14 January 2019Active
14 Rook Way, Horsham, RH12 5FR

Director30 September 1994Active
3 Barton Close, Nyetimber, Bognor Regis, PO21 4NH

Director06 April 1999Active
Ridgewood, Uvedale Road, Limpsfield, Oxted, RH8 OEN

Director18 May 2007Active
Hsbc Bank Plc, Level 28, 8 Canada Square, London, E14 5HQ

Director16 August 2006Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director19 March 2014Active
5 Culross Street, London, W1Y 3HL

Director-Active

People with Significant Control

Hsbc Trust Company (Uk) Limited
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-10-25Address

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

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-09-26Officers

Termination secretary company with name termination date.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.