About

Registered Number: 06616587
Date of Incorporation: 11/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3, The Glenmore Centre, Castle Road Eurolink, Sittingbourne, Kent, ME10 3GL

 

Founded in 2008, Turner Tools Ltd have registered office in Sittingbourne in Kent, it's status at Companies House is "Active". There are no directors listed for Turner Tools Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 23 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 June 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 13 June 2014
RESOLUTIONS - N/A 20 March 2014
RESOLUTIONS - N/A 20 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 March 2014
SH08 - Notice of name or other designation of class of shares 20 March 2014
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 July 2013
TM02 - Termination of appointment of secretary 01 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 30 September 2010
SH01 - Return of Allotment of shares 12 August 2010
SH08 - Notice of name or other designation of class of shares 02 August 2010
RESOLUTIONS - N/A 26 July 2010
AR01 - Annual Return 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2010
AD01 - Change of registered office address 22 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
225 - Change of Accounting Reference Date 19 May 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 17 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
RESOLUTIONS - N/A 09 January 2009
123 - Notice of increase in nominal capital 09 January 2009
RESOLUTIONS - N/A 06 January 2009
MEM/ARTS - N/A 06 January 2009
CERTNM - Change of name certificate 30 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
395 - Particulars of a mortgage or charge 13 December 2008
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2009 Outstanding

N/A

Debenture 29 December 2008 Outstanding

N/A

Debenture 11 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.