Turner Project Management Limited

General information

Name:

Turner Project Management Ltd

Office Address:

The Copper Room Deva Centre M3 7BG Trinity Way

Number: 05424026

Incorporation date: 2005-04-14

Dissolution date: 2018-08-17

End of financial year: 23 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the start of Turner Project Management Limited, a firm located at The Copper Room, Deva Centre in Trinity Way. It was registered on April 14, 2005. The firm registered no. was 05424026 and its zip code was M3 7BG. The company had existed in this business for 13 years until August 17, 2018.

This company was directed by a single director: Carl T., who was appointed in 2005.

Carl T. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Clare H.

Role: Secretary

Appointed: 14 April 2005

Latest update: 18 March 2024

Carl T.

Role: Director

Appointed: 14 April 2005

Latest update: 18 March 2024

People with significant control

Carl T.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 23 March 2019
Account last made up date 23 June 2017
Confirmation statement next due date 28 April 2018
Confirmation statement last made up date 14 April 2017
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 January 2016
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 23 June 2017
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 23 January 2013
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, August 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Irish Square Upper Denbigh Road

Post code:

LL17 0RN

City / Town:

St Asaph

HQ address,
2013

Address:

Irish Square Upper Denbigh Road

Post code:

LL17 0RN

City / Town:

St Asaph

HQ address,
2014

Address:

Irish Square Upper Denbigh Road

Post code:

LL17 0RN

City / Town:

St Asaph

HQ address,
2015

Address:

Irish Square Upper Denbigh Road

Post code:

LL17 0RN

City / Town:

St Asaph

HQ address,
2016

Address:

Irish Square Upper Denbigh Road

Post code:

LL17 0RN

City / Town:

St Asaph

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies