Turner Building & Electrical Ltd.

General information

Name:

Turner Building & Electrical Limited.

Office Address:

The Burrow Toprow Wreningham NR16 1AR Norwich

Number: 06193374

Incorporation date: 2007-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Turner Building & Electrical Ltd. has been prospering in the United Kingdom for at least 17 years. Registered under the number 06193374 in 2007, it have office at The Burrow Toprow, Norwich NR16 1AR. Founded as Turner Electrical & Building, the firm used the name up till 2007, at which moment it got changed to Turner Building & Electrical Ltd.. This business's principal business activity number is 42990: Construction of other civil engineering projects n.e.c.. The business latest financial reports were submitted for the period up to 2023/03/31 and the most recent confirmation statement was released on 2023/03/30.

As suggested by this specific enterprise's register, since 2007 there have been two directors: Christopher T. and Steven T.. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Alison T. as a secretary for the last one year.

  • Previous company's names
  • Turner Building & Electrical Ltd. 2007-05-11
  • Turner Electrical & Building Ltd 2007-03-30

Financial data based on annual reports

Company staff

Alison T.

Role: Secretary

Appointed: 01 April 2023

Latest update: 7 March 2024

Christopher T.

Role: Director

Appointed: 30 March 2007

Latest update: 7 March 2024

Steven T.

Role: Director

Appointed: 30 March 2007

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Christopher T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond T.
Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 28th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28th August 2014
Annual Accounts 7th August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7th August 2015
Annual Accounts 26th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

2 Quaker Cottages Quaker Lane Spixworth

Post code:

NR12 7BH

City / Town:

Norwich

HQ address,
2014

Address:

2 Quaker Cottages Quaker Lane Spixworth

Post code:

NR12 7BH

City / Town:

Norwich

HQ address,
2015

Address:

2 Quaker Farm Cottages Quaker Lane Spixworth

Post code:

NR10 3FL

City / Town:

Norwich

HQ address,
2016

Address:

28 School Road Frettenham

Post code:

NR12 7LL

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Berry & Warren Ltd

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
17
Company Age

Closest Companies - by postcode