S. W. TURNER PROCESS & MECHANICAL PIPEWORK INSTALLATION SPECIALISTS LTD
BRIERLEY HILL


Company number 03813806
Status Active
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address UNIT F WALLOWS INDUSTRIAL ESTATE, WALLOWS ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of S. W. TURNER PROCESS & MECHANICAL PIPEWORK INSTALLATION SPECIALISTS LTD are www.swturnerprocessmechanicalpipeworkinstallationspecialists.co.uk, and www.s-w-turner-process-mechanical-pipework-installation-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. S W Turner Process Mechanical Pipework Installation Specialists Ltd is a Private Limited Company. The company registration number is 03813806. S W Turner Process Mechanical Pipework Installation Specialists Ltd has been working since 26 July 1999. The present status of the company is Active. The registered address of S W Turner Process Mechanical Pipework Installation Specialists Ltd is Unit F Wallows Industrial Estate Wallows Road Brierley Hill West Midlands Dy5 1aq. . TURNER, Deborah Ann is a Secretary of the company. TURNER, Deborah Ann is a Director of the company. TURNER, Scott William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TURNER, Deborah Ann
Appointed Date: 26 July 1999

Director
TURNER, Deborah Ann
Appointed Date: 26 July 2004
57 years old

Director
TURNER, Scott William
Appointed Date: 26 July 1999
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 1999

Persons With Significant Control

Mr Scott William Turner
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Deborah Ann Turner
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S. W. TURNER PROCESS & MECHANICAL PIPEWORK INSTALLATION SPECIALISTS LTD Events

07 Oct 2016
Satisfaction of charge 2 in full
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 October 2015
26 Nov 2015
Register(s) moved to registered inspection location Church Court Stourbridge Road Halesowen West Midlands B63 3TT
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

...
... and 40 more events
01 Aug 2000
Director resigned
01 Aug 2000
Secretary resigned
01 Aug 2000
Registered office changed on 01/08/00 from: church court stourbridge road halesowen west midlands B63 3TT
18 Feb 2000
Ad 07/01/00--------- £ si 998@1=998 £ ic 2/1000
26 Jul 1999
Incorporation

S. W. TURNER PROCESS & MECHANICAL PIPEWORK INSTALLATION SPECIALISTS LTD Charges

27 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 7 October 2016
Persons entitled: Black Country Reinvestment Society Limited
Description: Fixed and floating charge over the undertaking and all…
25 May 2001
Debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…