TURNER CONTRACTING LTD
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 4SB

Company number 04592254
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address LAVENDER COTTAGE SEADYKE BANK, WISBECH ST. MARY, WISBECH, ENGLAND, PE13 4SB
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Aegean Afc Limited as a secretary on 16 November 2016; Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to Lavender Cottage Seadyke Bank Wisbech St. Mary Wisbech PE13 4SB on 16 November 2016. The most likely internet sites of TURNER CONTRACTING LTD are www.turnercontracting.co.uk, and www.turner-contracting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. Turner Contracting Ltd is a Private Limited Company. The company registration number is 04592254. Turner Contracting Ltd has been working since 15 November 2002. The present status of the company is Active. The registered address of Turner Contracting Ltd is Lavender Cottage Seadyke Bank Wisbech St Mary Wisbech England Pe13 4sb. The company`s financial liabilities are £191.14k. It is £12.72k against last year. The cash in hand is £89.28k. It is £-29.8k against last year. And the total assets are £444.73k, which is £90.03k against last year. TURNER, Peter James is a Director of the company. Secretary TURNER, Peter James has been resigned. Secretary AEGEAN AFC LIMITED has been resigned. Secretary FABLEFORCE NOMINEES LIMITED has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director HARRIS, John Derrick has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Roofing activities".


turner contracting Key Finiance

LIABILITIES £191.14k
+7%
CASH £89.28k
-26%
TOTAL ASSETS £444.73k
+25%
All Financial Figures

Current Directors

Director
TURNER, Peter James
Appointed Date: 15 November 2002
69 years old

Resigned Directors

Secretary
TURNER, Peter James
Resigned: 31 July 2004
Appointed Date: 15 November 2002

Secretary
AEGEAN AFC LIMITED
Resigned: 16 November 2016
Appointed Date: 30 August 2008

Secretary
FABLEFORCE NOMINEES LIMITED
Resigned: 30 August 2008
Appointed Date: 31 July 2004

Secretary
RM REGISTRARS LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
HARRIS, John Derrick
Resigned: 31 July 2004
Appointed Date: 15 November 2002
70 years old

Director
RM NOMINEES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

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

TURNER CONTRACTING LTD Events

28 Dec 2016
Total exemption small company accounts made up to 31 July 2016
16 Nov 2016
Termination of appointment of Aegean Afc Limited as a secretary on 16 November 2016
16 Nov 2016
Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to Lavender Cottage Seadyke Bank Wisbech St. Mary Wisbech PE13 4SB on 16 November 2016
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 36 more events
18 Dec 2002
Director resigned
18 Dec 2002
Registered office changed on 18/12/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
05 Dec 2002
New secretary appointed;new director appointed
05 Dec 2002
New director appointed
15 Nov 2002
Incorporation