CONTRACT TURNING LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 0LT

Company number 03193613
Status Active
Incorporation Date 2 May 1996
Company Type Private Limited Company
Address 87 NORTH ROAD, PACKSTONE, POOLE, DORSET, BH14 0LT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CONTRACT TURNING LIMITED are www.contractturning.co.uk, and www.contract-turning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Branksome Rail Station is 1.8 miles; to Hamworthy Rail Station is 2.6 miles; to Bournemouth Rail Station is 4.2 miles; to Holton Heath Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Turning Limited is a Private Limited Company. The company registration number is 03193613. Contract Turning Limited has been working since 02 May 1996. The present status of the company is Active. The registered address of Contract Turning Limited is 87 North Road Packstone Poole Dorset Bh14 0lt. The company`s financial liabilities are £5.44k. It is £5.04k against last year. The cash in hand is £8.53k. It is £-7.61k against last year. And the total assets are £20.87k, which is £-7.47k against last year. JAMES, Paul is a Secretary of the company. ATTWOOLL, Jason Paul is a Director of the company. JAMES, Paul is a Director of the company. Secretary ASHFIELD, Audrey Mary has been resigned. Secretary LOADER, Sandra Mary has been resigned. Director ASHFIELD, Chandra Clive has been resigned. Director LOADER, Ronald has been resigned. The company operates in "Other engineering activities".


contract turning Key Finiance

LIABILITIES £5.44k
+1264%
CASH £8.53k
-48%
TOTAL ASSETS £20.87k
-27%
All Financial Figures

Current Directors

Secretary
JAMES, Paul
Appointed Date: 16 September 1999

Director
ATTWOOLL, Jason Paul
Appointed Date: 16 September 1999
55 years old

Director
JAMES, Paul
Appointed Date: 16 September 1999
59 years old

Resigned Directors

Secretary
ASHFIELD, Audrey Mary
Resigned: 02 May 1996
Appointed Date: 02 May 1996

Secretary
LOADER, Sandra Mary
Resigned: 28 September 1999
Appointed Date: 02 May 1996

Director
ASHFIELD, Chandra Clive
Resigned: 02 May 1996
Appointed Date: 02 May 1996
60 years old

Director
LOADER, Ronald
Resigned: 28 September 1999
Appointed Date: 02 May 1996
93 years old

Persons With Significant Control

Mr Paul James
Notified on: 3 May 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Paul Attwooll
Notified on: 3 May 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTRACT TURNING LIMITED Events

06 May 2017
Confirmation statement made on 2 May 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 May 2016
Total exemption small company accounts made up to 30 September 2015
12 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
03 Jul 1996
Director resigned
03 Jul 1996
Secretary resigned
03 Jul 1996
New director appointed
03 Jul 1996
New secretary appointed
02 May 1996
Incorporation

CONTRACT TURNING LIMITED Charges

5 October 1999
Debenture
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…