DUNCAN TURNER LIMITED
Status | ACTIVE |
Company No. | 04279126 |
Category | Private Limited Company |
Incorporated | 30 Aug 2001 |
Age | 22 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DUNCAN TURNER LIMITED is an active private limited company with number 04279126. It was incorporated 22 years, 9 months, 3 days ago, on 30 August 2001. The company address is 21a Morpeth Street, Newcastle Upon Tyne, NE2 4AS, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2024
Action Date: 15 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042791260004
Charge creation date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
Old address: 21a 21a Morpeth Street Spital Tongues Newcastle upon Tyne NE2 4AS United Kingdom
New address: 21a Morpeth Street Newcastle upon Tyne NE2 4AS
Change date: 2023-11-14
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
New address: 21a 21a Morpeth Street Spital Tongues Newcastle upon Tyne NE2 4AS
Old address: 21a Morpeth Street Newcastle upon Tyne NE2 4AS United Kingdom
Change date: 2023-11-13
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-13
Old address: 71 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom
New address: 21a Morpeth Street Newcastle upon Tyne NE2 4AS
Documents
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Confirmation statement with updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Change person director company with change date
Date: 15 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Noreen Akhter
Change date: 2023-08-09
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 09 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-09
Psc name: Noreen Akhter
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus John Turner
Termination date: 2023-08-01
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Duncan Charles Turner
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Noreen Akhter
Appointment date: 2023-08-01
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Turner Holdings (Ne) Ltd
Cessation date: 2023-08-01
Documents
Notification of a person with significant control
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-01
Psc name: Noreen Akhter
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 10 Feb 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-01-13
Psc name: Turner Holdings (Ne) Ltd
Documents
Cessation of a person with significant control
Date: 19 Jan 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marcus John Turner
Cessation date: 2022-01-13
Documents
Cessation of a person with significant control
Date: 19 Jan 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duncan Charles Turner
Cessation date: 2022-01-13
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Address
Type: AD01
New address: 71 Howard Street North Shields Tyne and Wear NE30 1AF
Change date: 2018-02-13
Old address: 71 Howard Street North Shields Tyne & Wear NE30 1AF
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcus John Turner
Change date: 2016-05-25
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Charles Turner
Change date: 2016-05-25
Documents
Termination secretary company with name termination date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Malcolm Turner
Termination date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 30/01/08--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 10 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Legacy
Date: 27 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
37 WILTSHIRE AVENUE,CROWTHORNE,RG45 6NH
Number: | 10537495 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 STAPLETON ROAD,BRISTOL,BS5 0NZ
Number: | 08120132 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A MAXWELL ROAD,MIDDLESEX,HA6 2XY
Number: | 01770463 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURZE INFORMATION RISK MANAGEMENT LIMITED
2, SALISBURY HILL,MARKET DRAYTON,TF9 2HX
Number: | 10871970 |
Status: | ACTIVE |
Category: | Private Limited Company |
L S GAS HEATING & PLUMBING LIMITED
1 LEDGERS ROAD,SLOUGH,SL1 2QZ
Number: | 06867923 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-4 ENTERPRISE PARK,INDUSTRIAL ESTATE CORBY,NN17 5JE
Number: | 04276127 |
Status: | LIQUIDATION |
Category: | Private Limited Company |