UKBizDB.co.uk

TURVERS LIMITED

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

This company is commonly known as Turvers Limited. The company was founded 21 years ago and was given the registration number 04464444. The firm's registered office is in SHEFFIELD. You can find them at Unit 2 President Buildings, Savile Street East, Sheffield, South Yorkshire. This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:TURVERS LIMITED
Company Number:04464444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 2 President Buildings, Savile Street East, Sheffield, South Yorkshire, England, S4 7UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cliff Hill Farm, Dunstan Road, Maltby, Rotherham, S66 8BS

Secretary19 June 2002Active
Cliff Hill Farm, Dunstan Road, Maltby, Rotherham, S66 8BS

Director19 June 2002Active
Cliff Hill Farm, Dunstan Road, Maltby, Rotherham, S66 8BS

Director19 June 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 June 2002Active

People with Significant Control

Mrs Amanda Turver
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Cliff Hill Farm, Dunstan Road, Rotherham, United Kingdom, S66 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Beckett Turver
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Cliff Hill Farm, Dunstan Road, Rotherham, United Kingdom, S66 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Address

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

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-20Accounts

Accounts with accounts type total exemption small.

Download
2012-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.