TURNACK LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 0LD

Company number 01304073
Status Active
Incorporation Date 22 March 1977
Company Type Private Limited Company
Address UNIT 4 MONZA HOUSE, THIRD AVENUE, SOUTHAMPTON, HAMPSHIRE, SO15 0LD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of TURNACK LIMITED are www.turnack.co.uk, and www.turnack.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to St Denys Rail Station is 2.9 miles; to Romsey Rail Station is 5.7 miles; to Brockenhurst Rail Station is 8.5 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnack Limited is a Private Limited Company. The company registration number is 01304073. Turnack Limited has been working since 22 March 1977. The present status of the company is Active. The registered address of Turnack Limited is Unit 4 Monza House Third Avenue Southampton Hampshire So15 0ld. . HAYNES, Andrew is a Secretary of the company. HANN, Anne Veronica is a Director of the company. HANN, Gerald William is a Director of the company. WALKER, Geoffrey Bryan is a Director of the company. Secretary CARR, Eileen Alanah has been resigned. Secretary DICEY, Clive Richard has been resigned. Secretary SNELL, Ivan Douglas has been resigned. Secretary WEATHERLEY, Stuart Graham has been resigned. Director DICEY, Clive Richard has been resigned. Director DICEY, Prudence Joan has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HAYNES, Andrew
Appointed Date: 23 October 2009

Director
HANN, Anne Veronica

82 years old

Director
HANN, Gerald William

81 years old

Director
WALKER, Geoffrey Bryan
Appointed Date: 15 May 2006
69 years old

Resigned Directors

Secretary
CARR, Eileen Alanah
Resigned: 31 March 1993
Appointed Date: 01 January 1992

Secretary
DICEY, Clive Richard
Resigned: 01 January 1992

Secretary
SNELL, Ivan Douglas
Resigned: 01 June 1999
Appointed Date: 01 April 1993

Secretary
WEATHERLEY, Stuart Graham
Resigned: 23 October 2009
Appointed Date: 01 June 1999

Director
DICEY, Clive Richard
Resigned: 10 November 2005
91 years old

Director
DICEY, Prudence Joan
Resigned: 10 November 2005
Appointed Date: 01 April 2000
82 years old

Persons With Significant Control

Mr Gerald William Hann
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

Mr Clive Richard Dicey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNACK LIMITED Events

03 Jan 2017
Accounts for a small company made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Dec 2015
Accounts for a small company made up to 31 March 2015
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

29 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 118 more events
12 Jun 1982
Accounts made up to 31 March 1980

02 Aug 1980
Annual return made up to 31/08/78
11 Jun 1978
Accounts made up to 31 March 1978
14 Nov 1977
Allotment of shares
22 Mar 1977
Certificate of incorporation

TURNACK LIMITED Charges

26 August 2011
Legal charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Anne Veronica Hann
Description: Thruxton house 39/41 nuffield road nuffield industrial…
25 August 2011
Legal charge
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Clive Richard Dicey and Prudence Joan Dicey
Description: Thruxton house 39/41 nuffield road nuffield industrial…
28 September 2000
Legal mortgage
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1-3 monza house third avenue…
2 November 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: St james house third avenue millbrook southampton hampshire…
2 December 1996
Legal charge
Delivered: 10 December 1996
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: 2 old barn farm road woolsbridge industrial estate three…
5 August 1996
Legal charge
Delivered: 12 August 1996
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: 2 old barn farm road woolsbridge industrial estate three…
25 March 1991
Transfer & charge
Delivered: 26 March 1991
Status: Satisfied on 28 October 2004
Persons entitled: City of Westminster Insurance Company Limited
Description: F/H-land on the east side of mannings heath road…
12 October 1990
Floating charge
Delivered: 22 October 1990
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
18 April 1988
Legal charge
Delivered: 28 April 1988
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: 10 wellands road, lyndhurst hampshire.
8 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: 39/41 nuffield estate, poole, dorset title no. Dt 21653.
30 September 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 22 August 2001
Persons entitled: Barclays Bank PLC
Description: 27 queens terrace southampton, hampshire.
30 September 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: Land and premises on the north east side of first avenue…
10 March 1986
Legal charge
Delivered: 21 March 1986
Status: Satisfied on 4 November 2004
Persons entitled: Barclays Bank PLC
Description: Property at moniton trading estate, westham lane, worting…
26 November 1985
Legal charge
Delivered: 5 December 1985
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: The goldstore, groveley road, christchurch dorset.
1 October 1985
Legal charge
Delivered: 8 October 1985
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: The volunteer, high street, lyndhurst hampshire title no hp…
31 May 1985
Legal charge
Delivered: 7 June 1985
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: 33 high street lyndhurst, hampshire.
8 January 1985
Legal charge
Delivered: 28 January 1985
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: 15 and 17 canute road, southampton, hampshire.
8 January 1985
Legal charge
Delivered: 28 January 1985
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: Moniton trading estate, westham lane, working, basingstoke…
23 February 1979
Charge
Delivered: 1 March 1979
Status: Satisfied on 22 September 1998
Persons entitled: Midland Bank Trust Company Limited
Description: Land & premises at moniton trading estate, west ham lane…