About

Registered Number: 05428785
Date of Incorporation: 19/04/2005 (20 years ago)
Company Status: Active
Registered Address: 8 The Cresent, Wicken, Ely, Cambridgeshire, CB7 5XN

 

Founded in 2005, M. Turner Vehicle Repairs Ltd have registered office in Cambridgeshire, it has a status of "Active". The current directors of this company are listed as Turner, Mark, Turner, Marlene Winifred, Turner, Melvin John at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Mark 19 April 2005 - 1
TURNER, Marlene Winifred 19 April 2005 23 March 2020 1
TURNER, Melvin John 19 April 2005 26 November 2014 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 30 March 2020
TM02 - Termination of appointment of secretary 30 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 21 March 2017
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
225 - Change of Accounting Reference Date 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.