TURNPARTS HOLDINGS LIMITED
WIMBORNE TURNPARTS ENGINEERING LIMITED

Hellopages » Dorset » East Dorset » BH21 7QL

Company number 01495349
Status Active
Incorporation Date 6 May 1980
Company Type Private Limited Company
Address 2B TELFORD ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7QL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from 898-902 Wimborne Road Moordown Bournemouth BH9 2DW to 2B Telford Road Ferndown Industrial Estate Wimborne Dorset BH21 7QL on 3 April 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of TURNPARTS HOLDINGS LIMITED are www.turnpartsholdings.co.uk, and www.turnparts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Bournemouth Rail Station is 6.4 miles; to Poole Rail Station is 7.2 miles; to Hamworthy Rail Station is 7.7 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnparts Holdings Limited is a Private Limited Company. The company registration number is 01495349. Turnparts Holdings Limited has been working since 06 May 1980. The present status of the company is Active. The registered address of Turnparts Holdings Limited is 2b Telford Road Ferndown Industrial Estate Wimborne Dorset Bh21 7ql. . JONES, Jason is a Secretary of the company. JONES, David is a Director of the company. JONES, Jason is a Director of the company. JONES, Kenneth David is a Director of the company. Secretary JONES, Kenneth David has been resigned. Director JONES, Barbara Jean has been resigned. Director MURRAY, Anthony Roger has been resigned. Director ODONNELL, Vera Joy has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JONES, Jason
Appointed Date: 25 June 2002

Director
JONES, David
Appointed Date: 31 May 2002
59 years old

Director
JONES, Jason
Appointed Date: 31 May 2002
53 years old

Director
JONES, Kenneth David

86 years old

Resigned Directors

Secretary
JONES, Kenneth David
Resigned: 25 June 2002

Director
JONES, Barbara Jean
Resigned: 01 August 2016
87 years old

Director
MURRAY, Anthony Roger
Resigned: 23 February 2014
Appointed Date: 31 May 2002
81 years old

Director
ODONNELL, Vera Joy
Resigned: 31 May 2001
93 years old

Persons With Significant Control

Mr Jason Jones
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TURNPARTS HOLDINGS LIMITED Events

03 Apr 2017
Registered office address changed from 898-902 Wimborne Road Moordown Bournemouth BH9 2DW to 2B Telford Road Ferndown Industrial Estate Wimborne Dorset BH21 7QL on 3 April 2017
23 Dec 2016
Total exemption small company accounts made up to 31 May 2016
15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
23 Aug 2016
Termination of appointment of Barbara Jean Jones as a director on 1 August 2016
06 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 220

...
... and 95 more events
17 Apr 1987
Accounts for a small company made up to 31 May 1986

13 Mar 1987
Return made up to 14/01/87; full list of members

26 Jul 1986
Accounts for a small company made up to 31 May 1985

18 Jul 1986
Return made up to 13/01/86; full list of members

06 May 1980
Incorporation

TURNPARTS HOLDINGS LIMITED Charges

18 October 2011
Debenture
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2010
Mortgage
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as 2A telford road, ferndown industrial…
17 November 2001
Debenture
Delivered: 23 November 2001
Status: Satisfied on 8 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1985
Legal mortgage
Delivered: 31 October 1985
Status: Satisfied on 25 January 2003
Persons entitled: Lloyds Bank PLC
Description: F/H 2A telford road, ferndown industrial estate, ferndown…