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..
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 | : |
|
Registered Address | : | 160 Eastern Avenue, Milton, Abingdon, England, OX14 4SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Corporate Secretary | 18 October 2021 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 18 October 2021 | Active |
Stable Cottage, Upper Street, Tingewick, MK18 4QH | Secretary | 28 January 2005 | Active |
19 Furlay Close, Letchworth, SG6 4YL | Secretary | 26 July 2005 | Active |
Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB | Secretary | 09 January 2008 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB | Director | 29 April 2005 | Active |
60 West Avenue, Pinner, HA5 5BX | Director | 28 January 2005 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
3, Henrietta Street, London, United Kingdom, WC2E 8LU | Director | 29 April 2005 | Active |
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 | : |
|
Eurospan Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Henrietta Street, London, England, WC2E 8LU |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Incorporation | Memorandum articles. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-11-26 | Capital | Capital name of class of shares. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.