HENRY TURNER (MACHINE TOOLS) LIMITED
KENLEY

Hellopages » Greater London » Croydon » CR2 5NL

Company number 00557745
Status Active
Incorporation Date 25 November 1955
Company Type Private Limited Company
Address TURNER HOUSE, ROKE CLOSE, KENLEY, SURREY, CR2 5NL
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 11,375 . The most likely internet sites of HENRY TURNER (MACHINE TOOLS) LIMITED are www.henryturnermachinetools.co.uk, and www.henry-turner-machine-tools.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-nine years and ten months. Henry Turner Machine Tools Limited is a Private Limited Company. The company registration number is 00557745. Henry Turner Machine Tools Limited has been working since 25 November 1955. The present status of the company is Active. The registered address of Henry Turner Machine Tools Limited is Turner House Roke Close Kenley Surrey Cr2 5nl. The company`s financial liabilities are £321.46k. It is £-9.39k against last year. The cash in hand is £149.1k. It is £-12.6k against last year. And the total assets are £706.57k, which is £-60.77k against last year. TURNER, Doreen Ann is a Secretary of the company. TURNER, Andrew James is a Director of the company. TURNER, Doreen Ann is a Director of the company. Director TURNER, Colin has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


henry turner (machine tools) Key Finiance

LIABILITIES £321.46k
-3%
CASH £149.1k
-8%
TOTAL ASSETS £706.57k
-8%
All Financial Figures

Current Directors


Director
TURNER, Andrew James
Appointed Date: 26 September 1997
63 years old

Director
TURNER, Doreen Ann

89 years old

Resigned Directors

Director
TURNER, Colin
Resigned: 26 September 1997
91 years old

Persons With Significant Control

Mr Andrew James Turner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HENRY TURNER (MACHINE TOOLS) LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,375

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11,375

...
... and 68 more events
23 Oct 1985
Particulars of mortgage/charge
23 Dec 1983
New director appointed

28 Feb 1962
Particulars of mortgage/charge
16 Oct 1959
Particulars of mortgage/charge
25 Nov 1955
Certificate of incorporation

HENRY TURNER (MACHINE TOOLS) LIMITED Charges

18 October 1985
Legal mortgage
Delivered: 23 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 roke close kenley surrey area 8,000 sq ft.
20 December 1974
Instrument & charge
Delivered: 9 January 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: John maytons builders yard beechcroft road london SW17.
20 December 1974
Instrument of charge
Delivered: 9 January 1975
Status: Outstanding
Persons entitled: Lloyds Bank LTD.
Description: 58 upper tooting rd. London SW17.
14 February 1962
Charge
Delivered: 28 February 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on south side of beechcroft road (title no. 448540) &…
13 February 1962
Single debenture
Delivered: 28 February 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And all fixtures including trade fixtures of fixed plant…
25 September 1959
Inst of charge
Delivered: 16 October 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 58A and 58B upper footing road SW17 (title no. Ln 89132).