About

Registered Number: 01308726
Date of Incorporation: 15/04/1977 (48 years ago)
Company Status: Active
Registered Address: Northern Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2XD

 

Turner Tool Hire Ltd was founded on 15 April 1977 and are based in Sudbury in Suffolk, it's status is listed as "Active". There are 2 directors listed for the business at Companies House. 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, Beryl Marion N/A - 1
TURNER, Jeffrey William 07 June 1994 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 19 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 02 February 2015
RESOLUTIONS - N/A 03 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2014
SH08 - Notice of name or other designation of class of shares 03 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 January 2011
AD04 - Change of location of company records to the registered office 20 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 01 February 2005
123 - Notice of increase in nominal capital 09 September 2004
RESOLUTIONS - N/A 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 28 November 2001
225 - Change of Accounting Reference Date 26 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 10 December 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 12 January 2000
363s - Annual Return 19 January 1999
AA - Annual Accounts 23 November 1998
395 - Particulars of a mortgage or charge 06 February 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 14 January 1998
363s - Annual Return 15 January 1997
AA - Annual Accounts 29 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1996
395 - Particulars of a mortgage or charge 12 September 1996
CERTNM - Change of name certificate 20 March 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 12 January 1996
AUD - Auditor's letter of resignation 16 May 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1994
AA - Annual Accounts 22 February 1994
395 - Particulars of a mortgage or charge 02 February 1994
363s - Annual Return 20 January 1994
363s - Annual Return 19 January 1993
AA - Annual Accounts 21 December 1992
395 - Particulars of a mortgage or charge 17 June 1992
AA - Annual Accounts 12 February 1992
363s - Annual Return 22 January 1992
363a - Annual Return 24 January 1991
AA - Annual Accounts 15 January 1991
AUD - Auditor's letter of resignation 10 July 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
363 - Annual Return 30 March 1989
AA - Annual Accounts 30 March 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
287 - Change in situation or address of Registered Office 15 July 1988
363 - Annual Return 04 February 1988
AUD - Auditor's letter of resignation 29 June 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 1998 Outstanding

N/A

Guarantee & debenture 04 September 1996 Outstanding

N/A

Legal charge 26 January 1994 Fully Satisfied

N/A

Legal charge 29 May 1992 Fully Satisfied

N/A

Legal charge 17 October 1984 Fully Satisfied

N/A

Legal charge 01 October 1981 Outstanding

N/A

Debenture 08 June 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.