Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURNSONIC (NOMINEES) LIMITED
Company Information for

TURNSONIC (NOMINEES) LIMITED

1 CENTENARY SQUARE, BIRMINGHAM, B1 1HQ,
Company Registration Number
02136214
Private Limited Company
Active

Company Overview

About Turnsonic (nominees) Ltd
TURNSONIC (NOMINEES) LIMITED was founded on 1987-06-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Turnsonic (nominees) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TURNSONIC (NOMINEES) LIMITED
 
Legal Registered Office
1 CENTENARY SQUARE
BIRMINGHAM
B1 1HQ
Other companies in E14
 
Filing Information
Company Number 02136214
Company ID Number 02136214
Date formed 1987-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 18:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNSONIC (NOMINEES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TURNSONIC (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
MAUSAMI PAREKH
Company Secretary 2017-05-09
DAVID JOHN COKE
Director 2009-06-22
DEBORAH ANN MORSE
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DENETTE BOTCHWAY
Company Secretary 2014-09-04 2016-12-16
ROBERT JAMES HINTON
Company Secretary 2014-03-19 2014-09-04
KATE ELIZABETH HUDSON
Company Secretary 2009-09-28 2014-03-19
VICTORIA WALES
Director 2010-04-16 2014-03-19
DAVID LAREN WELLS
Director 2006-12-18 2012-09-06
ANDREW CHEESEWRIGHT
Director 2009-06-22 2012-03-31
VIVIEN ARMSON
Director 2009-06-22 2010-03-31
PAULINE LOUISE MCQUILLAN
Company Secretary 2008-10-23 2009-09-24
MARK VINCENT DAWSON
Director 2004-08-16 2009-01-02
PETER JAMES HARVEY
Company Secretary 2005-06-02 2008-10-23
ROGER KEITH MCGREGOR
Director 2007-05-18 2008-09-26
JOHN PETER HAMILTON MERRY
Director 2006-08-16 2007-05-18
STEPHEN JAMES BRITAIN
Director 2004-05-24 2006-12-29
ANDREW CHEESEWRIGHT
Director 2005-06-10 2006-08-16
NIGEL JOHN DEACON
Director 1999-04-06 2005-06-10
NICOLA SUZANNE BLACK
Company Secretary 2002-09-06 2005-06-02
ALAN STEPHEN BURTON
Director 2004-05-24 2004-08-01
PHILIP EDWARD DILLNUTT
Director 1999-04-06 2004-05-24
RICHARD FREDERICK FARRAND
Director 2001-12-07 2004-05-24
ELIZABETH ANNE HOBLEY
Company Secretary 2001-07-01 2002-09-05
DAVID LONGMORE
Director 1999-04-06 2001-11-30
NIGEL BARKER
Company Secretary 1992-03-09 2001-06-30
STEPHEN CHARLES CROCKFORD
Director 1998-05-08 1999-04-05
MICHAEL BERRY SAVORY
Director 1992-03-09 1999-04-05
ALEXANDER GEORGE ANDERSON
Director 1994-11-28 1998-05-08
JAMES PATRICK MICHAEL BROSNAN
Director 1992-03-09 1994-11-28
STEPHEN GRAHAM HOAD
Director 1994-09-30 1994-11-28
DIETMAR TOWNEND
Director 1994-09-30 1994-11-28
CLIVE PAUL WOOD
Director 1992-03-09 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COKE HSBC WEALTH CLIENT NOMINEE LIMITED Director 2016-11-07 CURRENT 2015-10-16 Active
DAVID JOHN COKE NHFA LIMITED Director 2010-01-20 CURRENT 2002-12-18 Dissolved 2014-03-09
DAVID JOHN COKE HSBC EXECUTOR & TRUSTEE COMPANY (UK) LIMITED Director 2009-06-22 CURRENT 1940-07-27 Active
DAVID JOHN COKE MIDLAND NOMINEES LIMITED Director 2009-06-22 CURRENT 1974-06-14 Active
DAVID JOHN COKE FIRST DIRECT INVESTMENTS (UK) LIMITED Director 2009-05-28 CURRENT 1928-10-20 Dissolved 2017-07-24
DAVID JOHN COKE HSBC STOCKBROKERS NOMINEE (UK) LIMITED Director 2009-05-28 CURRENT 1986-10-30 Liquidation
DAVID JOHN COKE HSBC UK CLIENT NOMINEE LIMITED Director 2009-05-28 CURRENT 1960-11-02 Active
DAVID JOHN COKE HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED Director 2009-05-28 CURRENT 1988-05-10 Liquidation
DAVID JOHN COKE HSBC TRUST COMPANY (UK) LIMITED Director 2009-05-06 CURRENT 1909-12-07 Active
DEBORAH ANN MORSE HSBC TRUST COMPANY (UK) LIMITED Director 2016-03-16 CURRENT 1909-12-07 Active
DEBORAH ANN MORSE HSBC EXECUTOR & TRUSTEE COMPANY (UK) LIMITED Director 2014-03-19 CURRENT 1940-07-27 Active
DEBORAH ANN MORSE MIDLAND NOMINEES LIMITED Director 2014-03-19 CURRENT 1974-06-14 Active
DEBORAH ANN MORSE HSBC STOCKBROKERS NOMINEE (UK) LIMITED Director 2014-03-19 CURRENT 1986-10-30 Liquidation
DEBORAH ANN MORSE HSBC UK CLIENT NOMINEE LIMITED Director 2014-03-19 CURRENT 1960-11-02 Active
DEBORAH ANN MORSE HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED Director 2014-03-19 CURRENT 1988-05-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-11-23TM02Termination of appointment of Pragnaa Raju on 2022-11-23
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-09-03AP01DIRECTOR APPOINTED MRS REBECCA DENISE OWERS
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SMART FARRELL
2021-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01AP03Appointment of Pragnaa Raju as company secretary on 2021-03-25
2021-04-01TM02Termination of appointment of Shreya Agarwal on 2021-03-25
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR. JAMES HEWITSON
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COKE
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM 8 Canada Square London E14 5HQ
2019-10-18AP03Appointment of Ms. Shreya Agarwal as company secretary on 2019-10-09
2019-09-26TM02Termination of appointment of Nandan Shanbhag on 2019-09-26
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN MORSE
2019-02-05AP01DIRECTOR APPOINTED MS. VALERIE SMART FARRELL
2019-01-29AP01DIRECTOR APPOINTED MR. MARTIN ANTHONY OATES
2019-01-18AP03Appointment of Mr Nandan Shanbhag as company secretary on 2019-01-14
2018-11-09TM02Termination of appointment of Mausami Parekh on 2018-11-09
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-11AP03Appointment of Ms Mausami Parekh as company secretary on 2017-05-09
2017-03-03CH01Director's details changed for Deborah Ann Morse on 2016-09-13
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-16TM02Termination of appointment of Denette Botchway on 2016-12-16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0120/02/15 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-04AP03Appointment of Denette Botchway as company secretary on 2014-09-04
2014-09-04TM02Termination of appointment of Robert James Hinton on 2014-09-04
2014-04-04AP01DIRECTOR APPOINTED DEBORAH ANN MORSE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALES
2014-03-25TM02APPOINTMENT TERMINATED, SECRETARY KATE HUDSON
2014-03-25AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25AR0120/02/14 FULL LIST
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-01AR0120/02/13 FULL LIST
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESEWRIGHT
2012-03-15AR0120/02/12 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16AR0120/02/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JACKSON / 14/02/2011
2011-01-31RES01ADOPT ARTICLES 24/01/2011
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-03AA01PREVEXT FROM 24/12/2009 TO 31/12/2009
2010-05-06AP01DIRECTOR APPOINTED VICTORIA JACKSON
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN ARMSON
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHEESEWRIGHT / 15/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COKE / 15/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAREN WELLS / 14/04/2010
2010-03-18AR0120/02/10 FULL LIST
2009-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH HUDSON / 13/11/2009
2009-11-09AP03SECRETARY APPOINTED KATE ELIZABETH HUDSON
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-26288aDIRECTOR APPOINTED ANDREW CHEESEWRIGHT
2009-06-26288aDIRECTOR APPOINTED DAVID JOHN COKE
2009-06-26288aDIRECTOR APPOINTED VIVIEN ARMSON
2009-03-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MARK DAWSON
2008-11-19288aSECRETARY APPOINTED PAULINE LOUISE MCQUILLAN
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY PETER HARVEY
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR ROGER MCGREGOR
2008-04-01363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-04-23363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2007-01-12288aNEW DIRECTOR APPOINTED
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-03-06363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-14288bSECRETARY RESIGNED
2005-03-14363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TURNSONIC (NOMINEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNSONIC (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TURNSONIC (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TURNSONIC (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNSONIC (NOMINEES) LIMITED
Trademarks
We have not found any records of TURNSONIC (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNSONIC (NOMINEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TURNSONIC (NOMINEES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TURNSONIC (NOMINEES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNSONIC (NOMINEES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNSONIC (NOMINEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.