About

Registered Number: 04047109
Date of Incorporation: 04/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Low Hall Calverley Lane, Horsforth, Leeds, West Yorkshire, LS18 4GH

 

Turner & Townsend Energy Ltd was registered on 04 August 2000, it's status in the Companies House registry is set to "Active". Turner & Townsend Energy Ltd has 3 directors listed as Hancox, David, Thompson, Douglas, Thomson, Graham. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOX, David 01 May 2018 30 September 2019 1
THOMPSON, Douglas 02 December 2002 01 September 2005 1
THOMSON, Graham 01 September 2000 01 May 2017 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 06 November 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 11 January 2018
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
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
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 20 August 2012
RESOLUTIONS - N/A 16 February 2012
AA - Annual Accounts 03 February 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
AP01 - Appointment of director 16 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 02 February 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
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
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
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
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 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
CERTNM - Change of name certificate 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
363s - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
363s - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
MEM/ARTS - N/A 29 September 2000
CERTNM - Change of name certificate 28 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
225 - Change of Accounting Reference Date 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.