About

Registered Number: 02525578
Date of Incorporation: 26/07/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Low Hall Calverley Lane, Horsforth, Leeds, West Yorkshire, LS18 4GH

 

Based in Leeds, West Yorkshire, Turner & Townsend Contract Services Ltd was founded on 26 July 1990, it's status at Companies House is "Active". There are 9 directors listed as Boultwood, John Andrew Lewis, Briggs, Stephen Charles, Gelsthorpe Hill, David, Loots, Philip, Mcgukin, Stephen Augustine, Pymont, Stephen James, Rushbrooke, Peter Loveday, Todd, David John, Warrender, Alexander Coull for Turner & Townsend Contract Services Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTWOOD, John Andrew Lewis 30 April 1996 23 January 2004 1
BRIGGS, Stephen Charles 09 November 2000 31 August 2003 1
GELSTHORPE HILL, David 01 May 1998 17 December 2001 1
LOOTS, Philip 29 April 2002 23 January 2004 1
MCGUKIN, Stephen Augustine 01 November 2011 01 August 2014 1
PYMONT, Stephen James 30 April 1993 06 June 1994 1
RUSHBROOKE, Peter Loveday 01 November 1993 19 April 2000 1
TODD, David John 31 October 2002 23 January 2004 1
WARRENDER, Alexander Coull 29 April 2002 23 January 2004 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 27 December 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 21 August 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 13 February 2015
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 16 August 2012
RESOLUTIONS - N/A 16 February 2012
AA - Annual Accounts 03 February 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 18 January 2012
RESOLUTIONS - N/A 08 August 2011
AR01 - Annual Return 17 June 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
TM02 - Termination of appointment of secretary 16 January 2010
RESOLUTIONS - N/A 24 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 16 June 2008
RESOLUTIONS - N/A 16 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
RESOLUTIONS - N/A 09 April 2008
123 - Notice of increase in nominal capital 09 April 2008
AA - Annual Accounts 04 March 2008
RESOLUTIONS - N/A 01 February 2008
363a - Annual Return 11 July 2007
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
353 - Register of members 09 August 2006
RESOLUTIONS - N/A 13 July 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
AA - Annual Accounts 01 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 27 February 2004
288b - Notice of resignation of directors or secretaries 11 September 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 09 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
363s - Annual Return 24 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 22 February 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
363s - Annual Return 25 September 2000
RESOLUTIONS - N/A 14 August 2000
RESOLUTIONS - N/A 14 August 2000
RESOLUTIONS - N/A 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
395 - Particulars of a mortgage or charge 18 April 2000
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 21 October 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 31 October 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
287 - Change in situation or address of Registered Office 28 May 1996
AA - Annual Accounts 05 September 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 28 February 1995
CERTNM - Change of name certificate 05 July 1994
288 - N/A 12 June 1994
288 - N/A 12 June 1994
288 - N/A 16 December 1993
363s - Annual Return 19 November 1993
287 - Change in situation or address of Registered Office 16 November 1993
AA - Annual Accounts 20 September 1993
288 - N/A 27 July 1993
395 - Particulars of a mortgage or charge 03 July 1993
395 - Particulars of a mortgage or charge 03 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
RESOLUTIONS - N/A 21 May 1993
288 - N/A 19 May 1993
288 - N/A 14 May 1993
288 - N/A 10 May 1993
CERTNM - Change of name certificate 29 April 1993
CERTNM - Change of name certificate 29 April 1993
288 - N/A 14 January 1993
363a - Annual Return 14 January 1993
AA - Annual Accounts 14 December 1992
363b - Annual Return 14 April 1992
363(287) - N/A 14 April 1992
AA - Annual Accounts 10 March 1992
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
MEM/ARTS - N/A 23 January 1991
MEM/ARTS - N/A 30 November 1990
CERTNM - Change of name certificate 29 November 1990
CERTNM - Change of name certificate 29 November 1990
287 - Change in situation or address of Registered Office 22 November 1990
123 - Notice of increase in nominal capital 22 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1990
NEWINC - New incorporation documents 26 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2000 Fully Satisfied

N/A

Rent deposit deed 01 July 1993 Fully Satisfied

N/A

Rent deposit deed 01 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.