TURNING TECHNOLOGIES UK LIMITED
Overview
| Company Name | TURNING TECHNOLOGIES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03611985 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TURNING TECHNOLOGIES UK LIMITED?
- Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TURNING TECHNOLOGIES UK LIMITED located?
| Registered Office Address | Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne CV35 9JY Warwick England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURNING TECHNOLOGIES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHIRON+ LIMITED | Oct 02, 1998 | Oct 02, 1998 |
| BROOMCO (1625) LIMITED | Aug 07, 1998 | Aug 07, 1998 |
What are the latest accounts for TURNING TECHNOLOGIES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TURNING TECHNOLOGIES UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | No |
What are the latest filings for TURNING TECHNOLOGIES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Alan Temple on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin James Doyle on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Antony Maher on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 3 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 036119850005 | 2 pages | MR05 | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Appointment of Mr Graeme Thomas as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Termination of appointment of Martin Kenneth Price as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Termination of appointment of George Thomas Woodroofe Morrow as a director on Jun 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Thomas Woodroofe Morrow as a secretary on Jun 02, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of TURNING TECHNOLOGIES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Steven Michael | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 256408130001 | |||||
| DOYLE, Martin James | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 260820830002 | |||||
| MAHER, Adam Antony | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 122777430002 | |||||
| TEMPLE, John Alan | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 137564880014 | |||||
| THOMAS, Graeme | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 283798860001 | |||||
| MASON, Philip Russell | Secretary | 29 Coton Park CV23 0WL Rugby Warwickshire | British | 82210320001 | ||||||
| MORROW, George Thomas Woodroofe | Secretary | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | British | 13876540001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| HUGHES, Richard Ian | Director | Castle Nurseries GL55 6JT Chipping Campden 27 Gloucestershire United Kingdom | Uk | British | 148764110002 | |||||
| MASON, Philip Russell | Director | 29 Coton Park CV23 0WL Rugby Warwickshire | British | 82210320001 | ||||||
| MORROW, George Thomas Woodroofe | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 13876540001 | |||||
| PRICE, Martin Kenneth | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 256408620001 | |||||
| RHODES, Paul Bertram | Director | Bishopton Lane Bishopton CV37 9QY Stratford-Upon-Avon Pentire Warwickshire United Kingdom | United Kingdom | British | 51030230004 | |||||
| TURNER, Richard | Director | 84 Greenfield Road Harborne B17 0EF Birmingham | British | 98682060001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of TURNING TECHNOLOGIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Engineering Technology Group Limited | Feb 14, 2017 | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Engineering Technology Group Companies Limited | Apr 06, 2016 | Northfield Road Kineton Road Industrial Estate CV47 0FG Southam Rhodes House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0