W.J. TURNBULL & SONS LIMITED
DARWEN IN-VIEW SOLUTIONS LTD

Hellopages » Lancashire » Blackburn with Darwen » BB3 1BU

Company number 03674319
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address BANK CHAMBERS, BELGRAVE SQUARE, DARWEN, LANCASHIRE, ENGLAND, BB3 1BU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mr William John Turnbull Jnr on 26 February 2017; Director's details changed for Mr William John Turnbull Jnr on 31 December 2016; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of W.J. TURNBULL & SONS LIMITED are www.wjturnbullsons.co.uk, and www.w-j-turnbull-sons.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and ten months. W J Turnbull Sons Limited is a Private Limited Company. The company registration number is 03674319. W J Turnbull Sons Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of W J Turnbull Sons Limited is Bank Chambers Belgrave Square Darwen Lancashire England Bb3 1bu. The company`s financial liabilities are £671.32k. It is £200.76k against last year. The cash in hand is £188.72k. It is £-122.4k against last year. And the total assets are £943.27k, which is £-111.06k against last year. TURNBULL, Ashley William John is a Secretary of the company. TURNBULL JNR, William John is a Director of the company. Secretary TURNBULL, Wendy Jayne has been resigned. Secretary TURNBULL JNR, William John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary THE CORPORATE SECRETARY LIMITED has been resigned. Director ROBINSON, Beverley Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Electrical installation".


w.j. turnbull & sons Key Finiance

LIABILITIES £671.32k
+42%
CASH £188.72k
-40%
TOTAL ASSETS £943.27k
-11%
All Financial Figures

Current Directors

Secretary
TURNBULL, Ashley William John
Appointed Date: 10 November 2007

Director
TURNBULL JNR, William John
Appointed Date: 25 November 1998
62 years old

Resigned Directors

Secretary
TURNBULL, Wendy Jayne
Resigned: 10 November 2007
Appointed Date: 01 April 2002

Secretary
TURNBULL JNR, William John
Resigned: 17 April 2001
Appointed Date: 25 November 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Secretary
THE CORPORATE SECRETARY LIMITED
Resigned: 10 April 2002
Appointed Date: 17 April 2001

Director
ROBINSON, Beverley Louise
Resigned: 31 March 2000
Appointed Date: 25 November 1998
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Persons With Significant Control

Mr William John Turnbull Jnr
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

W.J. TURNBULL & SONS LIMITED Events

26 Feb 2017
Director's details changed for Mr William John Turnbull Jnr on 26 February 2017
31 Dec 2016
Director's details changed for Mr William John Turnbull Jnr on 31 December 2016
29 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Dec 2016
Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to Bank Chambers Belgrave Square Darwen Lancashire BB3 1BU on 29 December 2016
30 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
...
... and 59 more events
10 Feb 1999
New director appointed
10 Feb 1999
New secretary appointed;new director appointed
07 Dec 1998
Secretary resigned
07 Dec 1998
Director resigned
25 Nov 1998
Incorporation

W.J. TURNBULL & SONS LIMITED Charges

25 September 2013
Charge code 0367 4319 0003
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 12 new road hebden bridge…
27 November 2012
Debenture
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2011
Legal charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The cross inn, 46 towngate, heptonstall, hebden bridge by…