Background WavePink WaveYellow Wave

TURNERS ACCIDENT REPAIR LIMITED (02835614)

TURNERS ACCIDENT REPAIR LIMITED (02835614) is an active UK company. incorporated on 13 July 1993. with registered office in Selby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TURNERS ACCIDENT REPAIR LIMITED has been registered for 32 years. Current directors include TURNER, Thomas Stuart, TURNER, Victoria Louise.

Company Number
02835614
Status
active
Type
ltd
Incorporated
13 July 1993
Age
32 years
Address
Barlby Junction, Selby, YO8 5JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TURNER, Thomas Stuart, TURNER, Victoria Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNERS ACCIDENT REPAIR LIMITED

TURNERS ACCIDENT REPAIR LIMITED is an active company incorporated on 13 July 1993 with the registered office located in Selby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TURNERS ACCIDENT REPAIR LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02835614

LTD Company

Age

32 Years

Incorporated 13 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

TURNERS GARAGE LIMITED
From: 13 July 1993To: 16 August 2019
Contact
Address

Barlby Junction Barlby Selby, YO8 5JE,

Timeline

11 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Apr 15
Director Joined
Apr 19
Loan Secured
Aug 19
Owner Exit
Nov 22
Loan Cleared
Jun 23
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TURNER, Thomas Stuart

Active
Barlby Junction, SelbyYO8 5JE
Born January 1993
Director
Appointed 18 Apr 2019

TURNER, Victoria Louise

Active
Barlby Junction, SelbyYO8 5JE
Born September 1975
Director
Appointed 07 Nov 2025

TURNER, Emily Anne

Resigned
5 Green Lane, SelbyYO8 9AN
Secretary
Appointed 13 Jul 1993
Resigned 01 Oct 1998

TURNER, Susan Elizabeth

Resigned
Barlby Junction, SelbyYO8 5JE
Secretary
Appointed 01 Oct 1998
Resigned 13 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jul 1993
Resigned 13 Jul 1993

TURNER, Emily Anne

Resigned
5 Green Lane, SelbyYO8 9AN
Born October 1943
Director
Appointed 13 Jul 1993
Resigned 30 Nov 2000

TURNER, Stuart Graham

Resigned
Barlby Junction, SelbyYO8 5JE
Born December 1966
Director
Appointed 13 Jul 1993
Resigned 07 Nov 2025

TURNER, Susan Elizabeth

Resigned
Barlby, SelbyYO8 5JE
Born December 1965
Director
Appointed 13 Apr 2015
Resigned 07 Nov 2025

TURNER, Terence

Resigned
Barkston House, SelbyYO8 9AN
Born January 1940
Director
Appointed 13 Jul 1993
Resigned 10 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
Foss Islands Road, YorkYO31 7UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Stuart Graham Turner

Ceased
Barlby, Selby
Born October 1966

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

112

Change Account Reference Date Company Previous Extended
27 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Resolution
16 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2016
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Sail Address Company With Old Address
26 July 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
26 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
14 November 2003
123Notice of Increase in Nominal Capital
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
88(2)R88(2)R
Resolution
25 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
88(2)R88(2)R
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2001
AAAnnual Accounts
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
88(2)R88(2)R
Resolution
2 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Legacy
2 April 1997
123Notice of Increase in Nominal Capital
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
8 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
224224
Legacy
30 November 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
288288
Incorporation Company
13 July 1993
NEWINCIncorporation