Truturn Precision Engineering (Charfield) Ltd was established in 1986, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Hammond, Yvonne, Langley, Mainfred Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Yvonne | 13 July 2009 | - | 1 |
LANGLEY, Mainfred Peter | 01 October 1997 | 31 August 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 06 March 2020 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CH01 - Change of particulars for director | 28 March 2019 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 03 December 2013 | |
MR01 - N/A | 30 May 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AA - Annual Accounts | 11 June 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH03 - Change of particulars for secretary | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 16 July 2009 | |
AAMD - Amended Accounts | 27 May 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 04 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2006 | |
AA - Annual Accounts | 15 March 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
363s - Annual Return | 09 July 2005 | |
AA - Annual Accounts | 05 July 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 20 May 2004 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 30 July 2003 | |
287 - Change in situation or address of Registered Office | 29 April 2003 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 10 May 2002 | |
288b - Notice of resignation of directors or secretaries | 31 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2001 | |
AA - Annual Accounts | 29 July 2001 | |
363s - Annual Return | 01 June 2001 | |
363s - Annual Return | 01 June 2000 | |
AA - Annual Accounts | 29 March 2000 | |
AA - Annual Accounts | 21 March 2000 | |
395 - Particulars of a mortgage or charge | 01 December 1999 | |
AUD - Auditor's letter of resignation | 11 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 1999 | |
363s - Annual Return | 16 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 1999 | |
AA - Annual Accounts | 31 December 1998 | |
395 - Particulars of a mortgage or charge | 09 October 1998 | |
395 - Particulars of a mortgage or charge | 06 August 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
395 - Particulars of a mortgage or charge | 04 August 1998 | |
363s - Annual Return | 31 May 1998 | |
395 - Particulars of a mortgage or charge | 14 April 1998 | |
AA - Annual Accounts | 17 September 1997 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 28 July 1996 | |
363s - Annual Return | 16 May 1996 | |
AA - Annual Accounts | 27 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1995 | |
363s - Annual Return | 26 June 1995 | |
AUD - Auditor's letter of resignation | 23 August 1994 | |
363s - Annual Return | 20 July 1994 | |
288 - N/A | 20 July 1994 | |
288 - N/A | 20 July 1994 | |
395 - Particulars of a mortgage or charge | 07 July 1994 | |
395 - Particulars of a mortgage or charge | 07 July 1994 | |
AA - Annual Accounts | 07 December 1993 | |
288 - N/A | 28 October 1993 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 03 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
363b - Annual Return | 02 June 1992 | |
395 - Particulars of a mortgage or charge | 21 February 1992 | |
288 - N/A | 07 January 1992 | |
288 - N/A | 07 January 1992 | |
395 - Particulars of a mortgage or charge | 12 December 1991 | |
AA - Annual Accounts | 11 December 1991 | |
288 - N/A | 01 August 1991 | |
AA - Annual Accounts | 04 July 1991 | |
363a - Annual Return | 04 July 1991 | |
AA - Annual Accounts | 04 September 1990 | |
AUD - Auditor's letter of resignation | 04 September 1990 | |
363 - Annual Return | 07 August 1990 | |
288 - N/A | 06 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 1989 | |
288 - N/A | 21 June 1989 | |
395 - Particulars of a mortgage or charge | 12 May 1989 | |
395 - Particulars of a mortgage or charge | 12 May 1989 | |
363 - Annual Return | 12 May 1989 | |
AA - Annual Accounts | 20 April 1989 | |
288 - N/A | 16 January 1989 | |
AA - Annual Accounts | 15 April 1988 | |
363 - Annual Return | 15 April 1988 | |
288 - N/A | 15 April 1988 | |
395 - Particulars of a mortgage or charge | 07 July 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 September 1986 | |
GAZ(U) - N/A | 22 August 1986 | |
288 - N/A | 22 August 1986 | |
288 - N/A | 22 August 1986 | |
288 - N/A | 22 August 1986 | |
288 - N/A | 22 August 1986 | |
287 - Change in situation or address of Registered Office | 22 August 1986 | |
GAZ(U) - N/A | 10 July 1986 | |
CERTNM - Change of name certificate | 02 July 1986 | |
NEWINC - New incorporation documents | 09 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 May 2013 | Outstanding |
N/A |
Deed of charge over credit balances | 09 November 2005 | Outstanding |
N/A |
Chattel mortgage | 23 November 1999 | Outstanding |
N/A |
Fixed charge supplemental to a debenture dated 21ST july 1998 issued by the company | 21 September 1998 | Outstanding |
N/A |
Legal charge | 29 July 1998 | Outstanding |
N/A |
Debenture | 21 July 1998 | Outstanding |
N/A |
Legal mortgage | 06 April 1998 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 30 June 1994 | Fully Satisfied |
N/A |
Notice from the board of directors | 17 February 1992 | Fully Satisfied |
N/A |
Mortgage | 28 November 1991 | Fully Satisfied |
N/A |
Legal charge | 08 May 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 May 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 30 June 1987 | Fully Satisfied |
N/A |