Company NameTurner Supplies Ltd
DirectorSimon David Walker
Company StatusActive
Company Number05011486
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Simon David Walker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(19 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack Garden Street
Off Ings Road
Wakefield
West Yorkshire
WF1 1DX
Director NameWayne John Roberts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleIronmongers
Country of ResidenceUnited Kingdom
Correspondence AddressBack Garden Street
Off Ings Road
Wakefield
West Yorkshire
WF1 1DX
Director NameChristopher Turner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleIronmongers
Country of ResidenceEngland
Correspondence AddressBack Garden Street
Off Ings Road
Wakefield
West Yorkshire
WF1 1DX
Director NameJane Turner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleIronmongers
Country of ResidenceUnited Kingdom
Correspondence AddressBack Garden Street
Off Ings Road
Wakefield
West Yorkshire
WF1 1DX
Secretary NameJane Turner
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleIronmongers
Country of ResidenceUnited Kingdom
Correspondence AddressBack Garden Street
Off Ings Road
Wakefield
West Yorkshire
WF1 1DX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteturnersuppliesltd.co.uk
Telephone01924 291102
Telephone regionWakefield

Location

Registered AddressBack Garden Street
Off Ings Road
Wakefield
West Yorkshire
WF1 1DX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£35,587
Cash£56,036
Current Liabilities£75,336

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
12 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
10 September 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
13 February 2012Secretary's details changed for Jane Turner on 8 January 2012 (1 page)
13 February 2012Secretary's details changed for Jane Turner on 8 January 2012 (1 page)
13 February 2012Secretary's details changed for Jane Turner on 8 January 2012 (1 page)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 April 2010Director's details changed for Christopher Turner on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Jane Turner on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Jane Turner on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Wayne John Roberts on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Wayne John Roberts on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Christopher Turner on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Christopher Turner on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Wayne John Roberts on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Jane Turner on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 February 2009Return made up to 09/01/09; full list of members (4 pages)
16 February 2009Return made up to 09/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 January 2008Return made up to 09/01/08; full list of members (3 pages)
22 January 2008Return made up to 09/01/08; full list of members (3 pages)
29 October 2007Return made up to 09/01/07; full list of members (3 pages)
29 October 2007Return made up to 09/01/07; full list of members (3 pages)
25 October 2007Return made up to 09/01/06; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 October 2007Return made up to 09/01/06; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 April 2005Return made up to 09/01/05; full list of members (7 pages)
14 April 2005Return made up to 09/01/05; full list of members (7 pages)
6 February 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Incorporation (18 pages)
9 January 2004Incorporation (18 pages)