Background WavePink WaveYellow Wave

TURNER & TURNER (PRESTON) LIMITED (04932631)

TURNER & TURNER (PRESTON) LIMITED (04932631) is an active UK company. incorporated on 15 October 2003. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TURNER & TURNER (PRESTON) LIMITED has been registered for 22 years. Current directors include BRADSHAW, Mark Philip John, CLIFTON, Catherine, DAY, Jonathan and 6 others.

Company Number
04932631
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
9 Victoria Road, Preston, PR2 8ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, CLIFTON, Catherine, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, SMITH, Lynda, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER & TURNER (PRESTON) LIMITED

TURNER & TURNER (PRESTON) LIMITED is an active company incorporated on 15 October 2003 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TURNER & TURNER (PRESTON) LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04932631

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

STREETS TURNER LIMITED
From: 8 May 2024To: 20 March 2025
TURNER & TURNER (PRESTON) LIMITED
From: 15 October 2003To: 8 May 2024
Contact
Address

9 Victoria Road Fulwood Preston, PR2 8ND,

Previous Addresses

Tower House Lucy Tower Street Lincoln LN1 1XW England
From: 7 May 2024To: 19 March 2025
9 Victoria Rd Fulwood Preston PR2 8nd
From: 15 October 2003To: 7 May 2024
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
New Owner
Oct 17
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

TUTIN, Paul Frederick

Active
Victoria Road, PrestonPR2 8ND
Secretary
Appointed 03 May 2024

BRADSHAW, Mark Philip John

Active
Victoria Road, PrestonPR2 8ND
Born April 1978
Director
Appointed 03 May 2024

CLIFTON, Catherine

Active
Victoria Road, PrestonPR2 8ND
Born November 1988
Director
Appointed 25 Jul 2025

DAY, Jonathan

Active
Victoria Road, PrestonPR2 8ND
Born April 1977
Director
Appointed 03 May 2024

HALSTEAD, Benjamin

Active
Victoria Road, PrestonPR2 8ND
Born July 1975
Director
Appointed 03 May 2024

LEE, Robin Charles

Active
Victoria Road, PrestonPR2 8ND
Born March 1967
Director
Appointed 03 May 2024

LORD, Linda Jane

Active
Victoria Road, PrestonPR2 8ND
Born March 1970
Director
Appointed 03 May 2024

MANDERFIELD, Andrew Robert

Active
Victoria Road, PrestonPR2 8ND
Born October 1965
Director
Appointed 03 May 2024

SMITH, Lynda

Active
Victoria Road, PrestonPR2 8ND
Born March 1976
Director
Appointed 03 May 2024

TUTIN, Paul Frederick

Active
Victoria Road, PrestonPR2 8ND
Born April 1962
Director
Appointed 03 May 2024

TURNER, Deborah Ann

Resigned
9 Victoria Rd, PrestonPR2 8ND
Secretary
Appointed 21 Oct 2003
Resigned 03 May 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 17 Oct 2003

TURNER, Deborah Ann

Resigned
9 Victoria Rd, PrestonPR2 8ND
Born July 1957
Director
Appointed 16 Nov 2006
Resigned 03 May 2024

TURNER, Michael Richard

Resigned
Victoria Road, PrestonPR2 8ND
Born May 1959
Director
Appointed 21 Oct 2003
Resigned 19 Mar 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Oct 2003
Resigned 17 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2024

Mr Michael Richard Turner

Ceased
9 Victoria Rd, PrestonPR2 8ND
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 May 2024

Mrs Deborah Ann Turner

Ceased
9 Victoria Rd, PrestonPR2 8ND
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2024
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
8 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 April 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
2 July 2005
225Change of Accounting Reference Date
Legacy
19 November 2004
363sAnnual Return (shuttle)
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
26 October 2003
88(2)R88(2)R
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Incorporation Company
15 October 2003
NEWINCIncorporation