UKBizDB.co.uk

TURPIN HOLDINGS LIMITED

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

This company is commonly known as Turpin Holdings Limited. The company was founded 19 years ago and was given the registration number 05346833. The firm's registered office is in ABINGDON. You can find them at 160 Eastern Avenue, Milton, Abingdon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TURPIN HOLDINGS LIMITED
Company Number:05346833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2005
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director18 October 2021Active
Stable Cottage, Upper Street, Tingewick, MK18 4QH

Secretary28 January 2005Active
19 Furlay Close, Letchworth, SG6 4YL

Secretary26 July 2005Active
Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB

Secretary09 January 2008Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB

Director29 April 2005Active
60 West Avenue, Pinner, HA5 5BX

Director28 January 2005Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director01 April 2020Active
3, Henrietta Street, London, United Kingdom, WC2E 8LU

Director29 April 2005Active

People with Significant Control

United Independent Distributors Ltd
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:160, Eastern Avenue, Abingdon, England, OX14 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eurospan Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Henrietta Street, London, England, WC2E 8LU
Nature of control:
  • Ownership of shares 50 to 75 percent
Lorna Summers
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB
Nature of control:
  • Ownership of shares 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-26Capital

Capital name of class of shares.

Download
2021-10-28Address

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

Download
2021-10-28Officers

Appoint corporate secretary company with name date.

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
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-04-15Address

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

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.