TURNER & COOPER LIMITED
HUDDERSFIELD CASINOWORD LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 8AE

Company number 03335359
Status Active
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address THE OLD VICARAGE 14 MARSH LANE, SHEPLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 7,858 . The most likely internet sites of TURNER & COOPER LIMITED are www.turnercooper.co.uk, and www.turner-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Turner Cooper Limited is a Private Limited Company. The company registration number is 03335359. Turner Cooper Limited has been working since 18 March 1997. The present status of the company is Active. The registered address of Turner Cooper Limited is The Old Vicarage 14 Marsh Lane Shepley Huddersfield West Yorkshire Hd8 8ae. The company`s financial liabilities are £1.21k. It is £-0.3k against last year. The cash in hand is £29.2k. It is £-0.26k against last year. . COOPER, John Benjamin is a Secretary of the company. COOPER, James Nicholas is a Director of the company. COOPER, John Benjamin is a Director of the company. TURNER, Michael Francis is a Director of the company. Secretary TURNER, Michael Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


turner & cooper Key Finiance

LIABILITIES £1.21k
-21%
CASH £29.2k
-1%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COOPER, John Benjamin
Appointed Date: 12 March 2003

Director
COOPER, James Nicholas
Appointed Date: 26 March 1997
64 years old

Director
COOPER, John Benjamin
Appointed Date: 12 March 2003
66 years old

Director
TURNER, Michael Francis
Appointed Date: 26 March 1997
76 years old

Resigned Directors

Secretary
TURNER, Michael Francis
Resigned: 12 March 2003
Appointed Date: 26 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1997
Appointed Date: 18 March 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 1997
Appointed Date: 18 March 1997

Persons With Significant Control

Turner & Cooper Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURNER & COOPER LIMITED Events

31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7,858

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7,858

...
... and 54 more events
30 Apr 1997
Director resigned
30 Apr 1997
New director appointed
30 Apr 1997
New secretary appointed;new director appointed
30 Apr 1997
Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU
18 Mar 1997
Incorporation

TURNER & COOPER LIMITED Charges

26 October 2007
Legal charge
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Michael Francis Turner and James Nicholas Cooper
Description: Bennett house pleasley road whiston rotherham t/no SYK79130.
28 November 1997
Mortgage
Delivered: 9 December 1997
Status: Satisfied on 18 March 2003
Persons entitled: Lloyds Bank PLC
Description: Bennett house pleasley road whiston rotherham…
28 November 1997
Debenture deed
Delivered: 3 December 1997
Status: Satisfied on 18 March 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…