Turvey Holdings Limited

General information

Name:

Turvey Holdings Ltd

Office Address:

24 Picton House Hussar Court Westside View PO7 7SQ Waterlooville

Number: 04875672

Incorporation date: 2003-08-22

Dissolution date: 2023-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 24 Picton House Hussar Court, Waterlooville PO7 7SQ Turvey Holdings Limited was a Private Limited Company and issued a 04875672 registration number. This firm was created on 2003-08-22. Turvey Holdings Limited had been on the British market for at least 20 years.

The directors included: Michael B. appointed eight years ago, Gillian C. appointed in 2016 and Peter T. appointed in 2003.

The companies with significant control over this firm were: Turvey Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Waterlooville at Aston Road, PO7 7XE and was registered as a PSC under the reg no 10237180.

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 31 August 2016

Latest update: 12 June 2023

Gillian C.

Role: Director

Appointed: 31 August 2016

Latest update: 12 June 2023

Desni T.

Role: Secretary

Appointed: 22 August 2003

Latest update: 12 June 2023

Peter T.

Role: Director

Appointed: 22 August 2003

Latest update: 12 June 2023

People with significant control

Turvey Group Limited
Address: 20a Aston Road, Waterlooville, PO7 7XE, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 10237180
Notified on 7 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 31 August 2016
Ceased on 27 July 2021
Nature of control:
right to manage directors
Peter T.
Notified on 6 April 2016
Ceased on 27 July 2021
Nature of control:
right to manage directors
Gillian C.
Notified on 31 August 2016
Ceased on 27 July 2021
Nature of control:
right to manage directors
Desni T.
Notified on 6 April 2016
Ceased on 7 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 September 2023
Confirmation statement last made up date 22 August 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 September 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 June 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 12 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022 (AA)
filed on: 12th, September 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

28 Aston Road

Post code:

PO7 7XE

City / Town:

Waterlooville

HQ address,
2014

Address:

20a Aston Road

Post code:

PO7 7XE

City / Town:

Waterlooville

HQ address,
2015

Address:

20a Aston Road

Post code:

PO7 7XE

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
19
Company Age

Similar companies nearby

Closest companies