About

Registered Number: 07695623
Date of Incorporation: 06/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: The Farmhouse Hedley Hill Farm, Cornsay Colliery, Durham, Co Durham, DH7 9EX

 

Established in 2011, Vb Turnbull Ltd has its registered office in Durham in Co Durham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNBULL, Donna Ann Rutherford 16 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 July 2019
MR01 - N/A 21 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 July 2018
SH01 - Return of Allotment of shares 16 November 2017
AA - Annual Accounts 05 September 2017
MR01 - N/A 31 July 2017
MR01 - N/A 31 July 2017
MR01 - N/A 31 July 2017
CS01 - N/A 10 July 2017
SH01 - Return of Allotment of shares 22 January 2017
RESOLUTIONS - N/A 20 January 2017
SH01 - Return of Allotment of shares 20 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 24 July 2012
AA01 - Change of accounting reference date 23 February 2012
TM01 - Termination of appointment of director 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AP03 - Appointment of secretary 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
SH01 - Return of Allotment of shares 19 August 2011
AP01 - Appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
AD01 - Change of registered office address 19 August 2011
CERTNM - Change of name certificate 16 August 2011
NEWINC - New incorporation documents 06 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Outstanding

N/A

A registered charge 25 July 2017 Outstanding

N/A

A registered charge 25 July 2017 Outstanding

N/A

A registered charge 25 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.