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

TURNER FABRICATION LIMITED

C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
01106845
Private Limited Company
Liquidation

Company Overview

About Turner Fabrication Ltd
TURNER FABRICATION LIMITED was founded on 1973-04-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Turner Fabrication Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TURNER FABRICATION LIMITED
 
Legal Registered Office
C/O KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in NG17
 
Previous Names
WILSON AND WYLIE ENGINEERS LIMITED05/10/2010
Filing Information
Company Number 01106845
Company ID Number 01106845
Date formed 1973-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2018
Account next due 31/12/2019
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB995671065  
Last Datalog update: 2019-12-16 11:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNER FABRICATION 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.
Companies with same name TURNER FABRICATION LIMITED
The following companies were found which have the same name as TURNER FABRICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURNER FABRICATION TRADING LIMITED C/O KPMG LLP, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG Liquidation Company formed on the 2014-07-04
TURNER FABRICATION LLC 2565 LIBERTY PARK DRIVE CAPE CORAL FL 33909 Inactive Company formed on the 2019-11-04
TURNER FABRICATION LLC 6400 COUNTY ROAD 120 MARBLE FALLS TX 78654 Forfeited Company formed on the 2020-09-18
TURNER FABRICATION & SITE SERVICES LTD 8 FALKLANDS DRIVE MANNINGTREE CO11 1DF Active Company formed on the 2023-10-09

Company Officers of TURNER FABRICATION LIMITED

Current Directors
Officer Role Date Appointed
IAN PARRACK
Company Secretary 2014-01-01
IAN PARRACK
Director 2014-01-01
ALAN GERARD TURNER
Director 1992-11-13
IAN MARTIN WILSON
Director 2012-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STUART SHARP
Company Secretary 1992-11-13 2014-01-01
ALEXANDER GORDON TURNER
Director 1992-11-13 2014-01-01
DOUGLAS HENRY MUIRHEAD
Director 2002-04-01 2010-10-05
JAMES DUNN RUSSELL
Director 1992-11-13 2002-07-11
THOMAS EVERETT JULYAN
Director 1992-11-13 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
ALAN GERARD TURNER TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
ALAN GERARD TURNER ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
ALAN GERARD TURNER PE GENERATORS LIMITED Director 2010-05-20 CURRENT 2010-01-18 Dissolved 2018-06-12
ALAN GERARD TURNER POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
ALAN GERARD TURNER TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
ALAN GERARD TURNER TURNER ESTATE SOLUTIONS PENSION TRUSTEES LIMITED Director 2007-12-20 CURRENT 2003-06-05 Active - Proposal to Strike off
ALAN GERARD TURNER BLUE CUBE PORTABLE COLD STORES LIMITED Director 2005-12-02 CURRENT 2005-11-03 Active
ALAN GERARD TURNER P & S POWER GENERATION LIMITED Director 2005-12-02 CURRENT 2005-11-03 Dissolved 2018-06-12
ALAN GERARD TURNER TURNER POWER SYSTEMS (UK) LIMITED Director 2004-04-29 CURRENT 2004-04-06 Dissolved 2018-07-03
ALAN GERARD TURNER T.G. POWER LIMITED Director 1998-11-25 CURRENT 1998-06-18 Active
ALAN GERARD TURNER WEST COAST DIESEL SERVICES LIMITED Director 1998-10-27 CURRENT 1998-08-07 Dissolved 2018-06-12
ALAN GERARD TURNER TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
ALAN GERARD TURNER FRANCOME FABRICATIONS LIMITED Director 1997-06-30 CURRENT 1984-05-24 Active
ALAN GERARD TURNER FLAMETEC LIMITED Director 1997-06-30 CURRENT 1987-03-09 Active
ALAN GERARD TURNER TURNER DIESEL CONTRACTS LIMITED Director 1992-11-13 CURRENT 1950-05-06 Dissolved 2018-06-19
ALAN GERARD TURNER TURNER ENGINE POWERED SERVICES LIMITED Director 1991-01-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER WILSON & WYLIE (SCOTLAND) LIMITED Director 1989-11-17 CURRENT 1979-10-05 Liquidation
IAN MARTIN WILSON TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN MARTIN WILSON TURNER ACCESS LIMITED Director 2012-06-11 CURRENT 1968-04-01 Active

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
2020-08-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Mitchell Diesel Fulwood Road South Sutton-in-Ashfield Nottinghamshire NG17 2JZ
2019-08-30LIQ01Voluntary liquidation declaration of solvency
2019-08-30600Appointment of a voluntary liquidator
2019-08-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-14
2019-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-07-09CH01Director's details changed for Mr Alan Gerard Turner on 2018-07-01
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PARRACK on 2017-11-28
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0113/11/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0113/11/14 ANNUAL RETURN FULL LIST
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2014-02-04AP01DIRECTOR APPOINTED MR IAN PARRACK
2014-02-04AP03Appointment of Mr Ian Parrack as company secretary
2013-12-11AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0113/11/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-11-23AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-16AP01DIRECTOR APPOINTED IAN MARTIN WILSON
2011-12-30AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-11-23AR0113/11/11 FULL LIST
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-29AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-11-15AR0113/11/10 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM FULWOOD ROAD SOUTH FULWOOD INDUST ESTATE SUTTON IN ASHFIELD NG17 2JW
2010-10-05RES15CHANGE OF NAME 04/10/2010
2010-10-05CERTNMCOMPANY NAME CHANGED WILSON AND WYLIE ENGINEERS LIMITED CERTIFICATE ISSUED ON 05/10/10
2010-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MUIRHEAD
2010-01-08AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-12-09AR0113/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HENRY MUIRHEAD / 11/11/2009
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-27AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-12-22363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-11-27363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-12-08363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 26/03/04
2004-12-21363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/03/03
2003-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 29/03/02
2002-12-19363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-09288bDIRECTOR RESIGNED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-01-26288bDIRECTOR RESIGNED
2001-12-17AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-12-17363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-21363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
1999-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-29363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 26/03/99
1998-12-23AAFULL ACCOUNTS MADE UP TO 27/03/98
1998-12-16363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 28/03/97
1997-12-22363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 29/03/96
1996-12-12363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1995-12-08363sRETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-30AAFULL ACCOUNTS MADE UP TO 25/03/94
1994-11-30363sRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1994-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-08363xRETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1993-12-08AAFULL ACCOUNTS MADE UP TO 26/03/93
1992-11-19363xRETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS
1992-11-19AAFULL ACCOUNTS MADE UP TO 27/03/92
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to TURNER FABRICATION 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 TURNER FABRICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-07 Outstanding TURNER AND CO (GLASGOW) LIMITED (THE "LENDER")
DEBENTURE 1990-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26
Annual Accounts
2009-03-27
Annual Accounts
2008-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNER FABRICATION LIMITED

Intangible Assets
Patents
We have not found any records of TURNER FABRICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNER FABRICATION LIMITED
Trademarks
We have not found any records of TURNER FABRICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNER FABRICATION 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 (25110 - Manufacture of metal structures and parts of structures) as TURNER FABRICATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TURNER FABRICATION 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 TURNER FABRICATION 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 TURNER FABRICATION 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.