About

Registered Number: 04588288
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 9 And 10 Crossfield Road, Lichfield, Staffordshire, WS13 6RJ

 

Established in 2002, T Turner Autos Ltd are based in Lichfield in Staffordshire. The current directors of this company are listed as Turner, David Jonathan, Turner, Linda May, Turner, Terry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, David Jonathan 19 August 2009 - 1
TURNER, Linda May 12 November 2002 - 1
TURNER, Terry 12 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 10 May 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 October 2019
MR01 - N/A 29 March 2019
DISS40 - Notice of striking-off action discontinued 06 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 06 September 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 02 December 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 01 December 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
225 - Change of Accounting Reference Date 07 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.