UKBizDB.co.uk

TURPIN DISTRIBUTION SERVICES LIMITED

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

This company is commonly known as Turpin Distribution Services Limited. The company was founded 46 years ago and was given the registration number 01331778. The firm's registered office is in ABINGDON. You can find them at 160 Eastern Avenue, Milton, Abingdon, . This company's SIC code is 52102 - Operation of warehousing and storage facilities for air transport activities.

Company Information

Name:TURPIN DISTRIBUTION SERVICES LIMITED
Company Number:01331778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1977
End of financial year:30 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52102 - Operation of warehousing and storage facilities for air transport activities
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 82200 - Activities of call centres
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:160 Eastern Avenue, Milton, Abingdon, England, OX14 4SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Corporate Secretary18 October 2021Active
Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU

Director18 October 2021Active
Heather Cottage, Church Street, Haslingfield, CB3 7JE

Secretary21 December 2004Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Secretary20 October 2020Active
The Elms Talls Lane, Fenstanton, Huntingdon, PE18 9JJ

Secretary-Active
19 Furlay Close, Letchworth, SG6 4YL

Secretary21 July 2005Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Secretary21 June 2010Active
29 Hazel Grove, Stotfold, Hitchin, SG5 4JZ

Secretary09 January 2008Active
29 Hazel Grove, Stotfold, Hitchin, SG5 4JZ

Secretary30 March 2000Active
1 Rosebarn Avenue, Exeter, EX4 6DY

Director01 March 1996Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
10 Castle Hill Court, Prestbury, Macclesfield, SK10 4UT

Director-Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
Turpin Distribution, Pegasus Drive, Stratton Business Park, Biggleswade, United Kingdom, SG18 8TQ

Director02 December 2013Active
28 The Park, Great Bookham, Leatherhead, KT23 3LS

Director-Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
Turpin Distribution, Pegasus Drive, Stratton Business Park, Biggleswade, England, SG18 8TQ

Director02 December 2013Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
Hollandseweg 358, Wageningen Hoog, Holland,

Director01 January 2004Active
Rush Mills Mill Road, St Ippolyts, Hitchin, SG4 7RJ

Director18 July 1995Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
Stable Cottage, Upper Street, Tingewick, MK18 4QH

Director29 April 2005Active
19 Longcroft Avenue, Harpenden, AL5 2RD

Director-Active
Highwayside Talbot Road, Bowdon, Altrincham, WA14 3JD

Director-Active
College Farm House, Meldreth, Royston, SG8 6NT

Director02 May 1995Active
16 Ashlands, Ford, Salisbury, SP4 6DY

Director-Active
School House Church Road, Chelmondiston, Ipswich, IP9 1HS

Director31 December 2005Active
2 Hillview Road, Hatch End, Pinner, HA5 4PA

Director-Active
The Elms Talls Lane, Fenstanton, Huntingdon, PE18 9JJ

Director-Active
193 Wigan Road, Standish, Wigan, WN6 0AE

Director16 July 1998Active
60 West Avenue, Pinner, HA5 5BX

Director29 April 2005Active
Norwood Dodds Lane, Chalfont St Giles, HP8 4EL

Director-Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
94 Mill Street, Kidlington, Oxford, OX5 2EF

Director29 November 2000Active
1 Bishopston Road, Bishopston, Swansea, SA3 3EH

Director02 May 1995Active

People with Significant Control

Turpin Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Henrietta Street, Henrietta Street, London, England, WC2E 8LU
Nature of control:
  • Ownership of shares 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 (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
2023-11-10Insolvency

Liquidation in administration progress report.

Download
2023-09-21Insolvency

Liquidation in administration extension of period.

Download
2023-05-18Insolvency

Liquidation in administration progress report.

Download
2023-01-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-12-13Insolvency

Liquidation in administration proposals.

Download
2022-11-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-10-18Address

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

Download
2022-10-18Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-11-19Officers

Appoint corporate secretary company with name date.

Download
2021-11-19Address

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

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.