About

Registered Number: 06276299
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9d Roundwood Industrial Estate, Ossett, Wakefield, West Yorkshire, WF5 9SQ

 

Established in 2007, Turner Logistics (Halifax) Ltd have registered office in Wakefield. We don't know the number of employees at this business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Garry 01 September 2012 - 1
TURNER, Margaret 12 June 2007 29 August 2013 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 11 March 2020
PSC04 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
PSC04 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
PSC04 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 21 December 2017
PSC02 - N/A 29 June 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 29 April 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 21 February 2015
CH01 - Change of particulars for director 23 December 2014
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 31 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
TM01 - Termination of appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AD01 - Change of registered office address 02 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 09 January 2013
AP01 - Appointment of director 03 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 20 August 2009
353 - Register of members 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
AAMD - Amended Accounts 03 March 2009
AA - Annual Accounts 07 February 2009
225 - Change of Accounting Reference Date 21 October 2008
363a - Annual Return 25 September 2008
395 - Particulars of a mortgage or charge 17 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.