Background WavePink WaveYellow Wave

TURNER TOOLS LIMITED (12763723)

TURNER TOOLS LIMITED (12763723) is an active UK company. incorporated on 23 July 2020. with registered office in Woodford Green. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). TURNER TOOLS LIMITED has been registered for 5 years. Current directors include STANTON-GLEAVES, Robin James.

Company Number
12763723
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
STANTON-GLEAVES, Robin James
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER TOOLS LIMITED

TURNER TOOLS LIMITED is an active company incorporated on 23 July 2020 with the registered office located in Woodford Green. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). TURNER TOOLS LIMITED was registered 5 years ago.(SIC: 46620)

Status

active

Active since 5 years ago

Company No

12763723

LTD Company

Age

5 Years

Incorporated 23 July 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

TURNER TOOLING LIMITED
From: 23 July 2020To: 15 October 2020
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

40 High Street West Malling Kent ME19 6QR United Kingdom
From: 23 July 2020To: 16 December 2025
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Cleared
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BILLINGSLEY, Vicky

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 20 Nov 2024

STANTON-GLEAVES, Robin James

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1968
Director
Appointed 23 Jul 2020

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

19

Change Person Secretary Company With Change Date
27 December 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audited Abridged
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2020
NEWINCIncorporation