Company NameH.C. Turk (Engineering Services) Limited
DirectorRoger Francis Turk
Company StatusActive
Company Number01555791
CategoryPrivate Limited Company
Incorporation Date13 April 1981(43 years ago)
Previous NameAftonbell Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Roger Francis Turk
NationalityBritish
StatusCurrent
Appointed13 December 1993(12 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4a The Mews Bentley Street
Gravesend
Kent
DA12 2DH
Director NameMr Roger Francis Turk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(17 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4a The Mews Bentley Street
Gravesend
Kent
DA12 2DH
Director NameHerbert Charles Henry Turk
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 1993)
RoleEngineer
Correspondence AddressWell Cottage
Burdett Avenue
Shorne
Kent
DA12 3HP
Director NameMaureen Turk
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years after company formation)
Appointment Duration23 years, 11 months (resigned 03 April 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oak Cottage
Woodlands Lane
Shorne Kent
DA12 3HH
Secretary NameHerbert Charles Henry Turk
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 1993)
RoleCompany Director
Correspondence AddressWell Cottage
Burdett Avenue
Shorne
Kent
DA12 3HP

Contact

Telephone01474 325331
Telephone regionGravesend

Location

Registered Address4a The Mews
Bentley Street
Gravesend
Kent
DA12 2DH
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Shareholders

45 at £1Roger Francis Turk
90.00%
Ordinary
5 at £1Mrs Julie Nancy Turk
10.00%
Ordinary

Financials

Year2014
Net Worth£355,104
Cash£248,481
Current Liabilities£35,212

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 1 day from now)

Charges

14 May 1993Delivered on: 21 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 May 1986Delivered on: 10 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2A/4A bentley st, gravesend, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 November 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
27 September 2023Director's details changed for Mr Roger Francis Turk on 19 July 2023 (2 pages)
27 September 2023Change of details for Mr Roger Francis Turk as a person with significant control on 19 July 2023 (5 pages)
27 September 2023Change of details for Mrs Julie Nancy Turk as a person with significant control on 19 July 2023 (5 pages)
19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
9 October 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
21 June 2022Director's details changed for Mr Roger Francis Turk on 30 May 2022 (2 pages)
21 June 2022Change of details for Mrs Julie Nancy Turk as a person with significant control on 30 May 2022 (2 pages)
21 June 2022Change of details for Mr Roger Francis Turk as a person with significant control on 30 May 2022 (2 pages)
20 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
27 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
24 May 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
20 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
28 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
15 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
8 May 2019Change of details for Mr Roger Francis Turk as a person with significant control on 2 May 2018 (2 pages)
22 February 2019Change of details for Mr Roger Francis Turk as a person with significant control on 6 July 2018 (2 pages)
22 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
22 February 2019Director's details changed for Mr Roger Francis Turk on 6 July 2018 (2 pages)
22 February 2019Notification of Julie Nancy Turk as a person with significant control on 2 May 2018 (2 pages)
22 February 2019Secretary's details changed for Mr Roger Francis Turk on 6 July 2018 (1 page)
22 February 2019Change of details for Mr Roger Francis Turk as a person with significant control on 2 May 2018 (2 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50
(4 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Termination of appointment of Maureen Turk as a director on 3 April 2015 (1 page)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50
(4 pages)
28 May 2015Termination of appointment of Maureen Turk as a director on 3 April 2015 (1 page)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50
(4 pages)
28 May 2015Termination of appointment of Maureen Turk as a director on 3 April 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50
(5 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50
(5 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Roger Francis Turk on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Maureen Turk on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Roger Francis Turk on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Maureen Turk on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Maureen Turk on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Roger Francis Turk on 1 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 June 2008Return made up to 01/05/08; full list of members (4 pages)
16 June 2008Return made up to 01/05/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 June 2007Return made up to 01/05/07; full list of members (3 pages)
27 June 2007Return made up to 01/05/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 May 2006Return made up to 01/05/06; full list of members (7 pages)
31 May 2006Return made up to 01/05/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 July 2005Return made up to 01/05/05; full list of members (7 pages)
5 July 2005Return made up to 01/05/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 May 2004Return made up to 01/05/04; full list of members (7 pages)
14 May 2004Return made up to 01/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 June 2003Return made up to 01/05/03; full list of members (7 pages)
3 June 2003Return made up to 01/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 May 2001Return made up to 01/05/01; full list of members (6 pages)
15 May 2001Return made up to 01/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 June 2000Return made up to 01/05/00; full list of members (6 pages)
6 June 2000Return made up to 01/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
21 May 1999Return made up to 01/05/99; full list of members (6 pages)
21 May 1999Return made up to 01/05/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
18 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
19 June 1998Return made up to 01/05/98; no change of members (4 pages)
19 June 1998Return made up to 01/05/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
9 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
23 May 1996Return made up to 01/05/96; full list of members (6 pages)
23 May 1996Return made up to 01/05/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)