Background WavePink WaveYellow Wave

TURNER SUPPLIES (GB) LIMITED (08586322)

TURNER SUPPLIES (GB) LIMITED (08586322) is an active UK company. incorporated on 26 June 2013. with registered office in Dartford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TURNER SUPPLIES (GB) LIMITED has been registered for 12 years. Current directors include ANDREWS, Jason Elias.

Company Number
08586322
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Dartford, DA1 5FS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ANDREWS, Jason Elias
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER SUPPLIES (GB) LIMITED

TURNER SUPPLIES (GB) LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Dartford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TURNER SUPPLIES (GB) LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08586322

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre Victoria Road Dartford, DA1 5FS,

Previous Addresses

C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH United Kingdom
From: 5 May 2022To: 23 September 2025
C/O Martin Ives & Co. Ltd, Unit 70 the Base, Dartford Business Park, Victoria Road, Dartford Kent DA1 5FS England
From: 23 April 2021To: 5 May 2022
C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom
From: 23 July 2018To: 23 April 2021
Unit 29, the Base Dartford Business Park Victoria Road Dartford DA1 5FS England
From: 13 July 2016To: 23 July 2018
The Base Dartford Business Park Dartford Kent DA1 5FS
From: 26 June 2013To: 13 July 2016
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ANDREWS, Jason Elias

Active
Jarvis & Rowell Estate, DartfordDA1 5BN
Born September 1970
Director
Appointed 26 Jun 2013

Persons with significant control

1

Mr Jason Elias Andrews

Active
Chapman Way, Tunbridge WellsTN2 3EF
Born September 1970

Nature of Control

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

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Incorporation Company
26 June 2013
NEWINCIncorporation