About

Registered Number: 03193613
Date of Incorporation: 02/05/1996 (28 years ago)
Company Status: Active
Registered Address: 87 North Road, Packstone, Poole, Dorset, BH14 0LT

 

Based in Dorset, Contract Turning Ltd was established in 1996, it's status at Companies House is "Active". There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOLL, Jason Paul 16 September 1999 - 1
JAMES, Paul 16 September 1999 - 1
LOADER, Ronald 02 May 1996 28 September 1999 1
Secretary Name Appointed Resigned Total Appointments
LOADER, Sandra Mary 02 May 1996 28 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 May 2018
CS01 - N/A 06 May 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 07 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 16 June 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 20 May 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 04 April 2001
288c - Notice of change of directors or secretaries or in their particulars 09 March 2001
225 - Change of Accounting Reference Date 23 February 2001
363s - Annual Return 22 May 2000
RESOLUTIONS - N/A 17 April 2000
AA - Annual Accounts 17 April 2000
395 - Particulars of a mortgage or charge 08 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
363s - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
RESOLUTIONS - N/A 03 February 1999
AA - Annual Accounts 03 February 1999
RESOLUTIONS - N/A 01 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 01 May 1998
363s - Annual Return 03 August 1997
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
NEWINC - New incorporation documents 02 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.