DENNIS & TURNBULL LIMITED
WILTSHIRE SPEED 9531 LIMITED

Hellopages » Wiltshire » Swindon » SN4 0EU

Company number 04687071
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address SWATTON BARN, BADBURY, SWINDON, WILTSHIRE, SN4 0EU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Benjamin Paul Herbert on 9 January 2017; Confirmation statement made on 1 January 2017 with updates; Director's details changed for Mr Carl Stuart Reader on 29 December 2016. The most likely internet sites of DENNIS & TURNBULL LIMITED are www.dennisturnbull.co.uk, and www.dennis-turnbull.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and eight months. Dennis Turnbull Limited is a Private Limited Company. The company registration number is 04687071. Dennis Turnbull Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Dennis Turnbull Limited is Swatton Barn Badbury Swindon Wiltshire Sn4 0eu. The company`s financial liabilities are £516.14k. It is £4.75k against last year. The cash in hand is £0.36k. It is £0.03k against last year. And the total assets are £1079.73k, which is £-95.4k against last year. HERBERT, Benjamin Paul is a Secretary of the company. DENNIS, Neal Leslie is a Director of the company. HERBERT, Benjamin Paul is a Director of the company. READER, Carl Stuart is a Director of the company. Secretary DENNIS, Neal Leslie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILLETT, Julian Mark Allan has been resigned. Director KNEE, Simon David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


dennis & turnbull Key Finiance

LIABILITIES £516.14k
+0%
CASH £0.36k
+9%
TOTAL ASSETS £1079.73k
-9%
All Financial Figures

Current Directors

Secretary
HERBERT, Benjamin Paul
Appointed Date: 01 March 2012

Director
DENNIS, Neal Leslie
Appointed Date: 17 March 2003
71 years old

Director
HERBERT, Benjamin Paul
Appointed Date: 01 February 2007
48 years old

Director
READER, Carl Stuart
Appointed Date: 01 February 2010
44 years old

Resigned Directors

Secretary
DENNIS, Neal Leslie
Resigned: 01 March 2012
Appointed Date: 17 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2003
Appointed Date: 05 March 2003

Director
GILLETT, Julian Mark Allan
Resigned: 30 January 2013
Appointed Date: 17 March 2003
56 years old

Director
KNEE, Simon David
Resigned: 31 October 2005
Appointed Date: 01 February 2004
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2003
Appointed Date: 05 March 2003

Persons With Significant Control

Mr Benjamin Paul Herbert
Notified on: 6 May 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Carl Stuart Reader
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENNIS & TURNBULL LIMITED Events

09 Jan 2017
Director's details changed for Mr Benjamin Paul Herbert on 9 January 2017
04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
31 Dec 2016
Director's details changed for Mr Carl Stuart Reader on 29 December 2016
28 Oct 2016
Total exemption small company accounts made up to 30 January 2016
12 Jan 2016
Director's details changed for Mr Benjamin Paul Herbert on 12 January 2016
...
... and 68 more events
14 Apr 2003
Director resigned
14 Apr 2003
Secretary resigned
28 Mar 2003
Registered office changed on 28/03/03 from: 6-8 underwood street london N1 7JQ
24 Mar 2003
Company name changed speed 9531 LIMITED\certificate issued on 24/03/03
05 Mar 2003
Incorporation

DENNIS & TURNBULL LIMITED Charges

12 November 2014
Charge code 0468 7071 0002
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 September 2003
Debenture
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…