Company NameDesign Turner Limited
DirectorStewart Bruce Turner
Company StatusActive
Company Number05590561
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stewart Bruce Turner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44e Lexham Gardens
London
W8 5JE
Secretary NameRichard Finmore
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
36 Gloucester Avenue
London
NW1 7BB
Secretary NameMrs Jacqueline Elizabeth Nunn
NationalityBritish
StatusResigned
Appointed26 November 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mountfield Road
Hemel Hempstead
Hertfordshire
HP2 5DR

Location

Registered AddressC/O. Kapman
61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

1 at £1Bruce Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£13,471
Cash£13,761
Current Liabilities£56,926

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

13 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
27 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
8 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
17 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
26 July 2020Change of details for Mr Bruce Turner as a person with significant control on 1 July 2020 (2 pages)
26 July 2020Director's details changed for Mr Bruce Turner on 1 July 2020 (2 pages)
21 November 2019Total exemption full accounts made up to 31 October 2019 (5 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
16 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
1 August 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
2 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
19 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 October 2015Director's details changed for Mr Bruce Turner on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Bruce Turner on 19 October 2015 (2 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
22 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
22 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
8 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
1 November 2012Registered office address changed from 271 St Albans Road Hemel Hempstead Herts HP2 4RP on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 271 St Albans Road Hemel Hempstead Herts HP2 4RP on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 271 St Albans Road Hemel Hempstead Herts HP2 4RP on 1 November 2012 (1 page)
26 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
27 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
16 July 2012Termination of appointment of Jacqueline Nunn as a secretary (1 page)
16 July 2012Termination of appointment of Jacqueline Nunn as a secretary (1 page)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 September 2011Director's details changed for Mr Bruce Turner on 16 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Bruce Turner on 16 September 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Director's details changed for Bruce Turner on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Bruce Turner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Bruce Turner on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 November 2008Director's change of particulars / bruce turner / 21/08/2008 (1 page)
12 November 2008Director's change of particulars / bruce turner / 21/08/2008 (1 page)
12 November 2008Return made up to 12/10/08; full list of members (3 pages)
12 November 2008Return made up to 12/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Return made up to 12/10/07; full list of members (2 pages)
8 January 2008Return made up to 12/10/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 1 hardwick street london EC1R 4RB (1 page)
11 December 2007Registered office changed on 11/12/07 from: 1 hardwick street london EC1R 4RB (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
27 October 2006Return made up to 12/10/06; full list of members (2 pages)
27 October 2006Return made up to 12/10/06; full list of members (2 pages)
12 October 2005Incorporation (17 pages)
12 October 2005Incorporation (17 pages)