About

Registered Number: 04137839
Date of Incorporation: 09/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Lynton House, 83 High Street, Bridge, Kent, CT4 5AR

 

Turning Points Ltd was founded on 09 January 2001, it has a status of "Active". We do not know the number of employees at this business. There are 4 directors listed as Esdale, Mark Elliott, Dodhia, Nilkunj Ratilal, Esdale, Mark Elliott, Harvey, Thomas Edward for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODHIA, Nilkunj Ratilal 10 November 2008 - 1
ESDALE, Mark Elliott 28 November 2003 - 1
HARVEY, Thomas Edward 09 January 2001 14 December 2004 1
Secretary Name Appointed Resigned Total Appointments
ESDALE, Mark Elliott 05 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 05 August 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 31 October 2017
AP03 - Appointment of secretary 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH03 - Change of particulars for secretary 22 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 01 November 2013
AD01 - Change of registered office address 30 January 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 04 May 2005
395 - Particulars of a mortgage or charge 23 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 25 November 2004
395 - Particulars of a mortgage or charge 24 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 25 March 2004
395 - Particulars of a mortgage or charge 25 March 2004
AA - Annual Accounts 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
363s - Annual Return 17 January 2004
363s - Annual Return 28 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2005 Outstanding

N/A

Debenture 10 March 2005 Outstanding

N/A

Debenture 11 May 2004 Outstanding

N/A

Debenture 01 May 2004 Outstanding

N/A

Debenture 05 March 2004 Outstanding

N/A

Debenture 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.