Background WavePink WaveYellow Wave

TURNER LITTLE COMPANY SECRETARIES LIMITED (04133571)

TURNER LITTLE COMPANY SECRETARIES LIMITED (04133571) is an active UK company. incorporated on 29 December 2000. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TURNER LITTLE COMPANY SECRETARIES LIMITED has been registered for 25 years. Current directors include TURNER, James Douglas.

Company Number
04133571
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
Fanshawe House Pioneer Business Park, York, YO30 4TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURNER, James Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER LITTLE COMPANY SECRETARIES LIMITED

TURNER LITTLE COMPANY SECRETARIES LIMITED is an active company incorporated on 29 December 2000 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TURNER LITTLE COMPANY SECRETARIES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04133571

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Fanshawe House Pioneer Business Park Amy Johnson Way York, YO30 4TN,

Previous Addresses

Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW
From: 8 January 2010To: 26 May 2017
Regency House Westminster Place York Business Park York YO26 6RW
From: 29 December 2000To: 8 January 2010
Timeline

5 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jun 11
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TURNER, Granville John

Active
Pioneer Business Park, YorkYO30 4TN
Secretary
Appointed 29 Dec 2000

TURNER, James Douglas

Active
Pioneer Business Park, YorkYO30 4TN
Born December 1975
Director
Appointed 21 Jan 2004

ALLAN, Robin

Resigned
Westminster Place,, YorkYO26 6RW
Born September 1988
Director
Appointed 05 Feb 2015
Resigned 03 Aug 2015

FRANKLAND, Alexander James

Resigned
64 Carleton Road, PontefractWF8 3NF
Born September 1981
Director
Appointed 29 Dec 2000
Resigned 21 Jan 2004

HAYES, Anne Marie

Resigned
8 St Barnabus Close, YorkYO26 4UT
Born August 1981
Director
Appointed 26 Nov 2004
Resigned 15 Mar 2005

HAYES, Anne Marie

Resigned
8 St Barnabus Close, YorkYO26 4UT
Born August 1981
Director
Appointed 01 Oct 2003
Resigned 10 May 2004

NICHOLSON, Robert Frank

Resigned
Westminster Place,, YorkYO26 6RW
Born November 1983
Director
Appointed 22 Jun 2011
Resigned 05 Feb 2015

Persons with significant control

3

Mr Granville John Turner

Active
Amy Johnson Way, YorkYO30 4TN
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016

Mr James Douglas Turner

Active
Amy Johnson Way, YorkYO30 4TN
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Amy Johnson Way, YorkYO30 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 January 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 January 2019
AD03Change of Location of Company Records
Change To A Person With Significant Control
7 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Move Registers To Sail Company
9 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Incorporation Company
29 December 2000
NEWINCIncorporation