AT TURNKEY LIMITED

Register to unlock more data on OkredoRegister

AT TURNKEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08555884

Incorporation date

04/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Potteries, Wickham Road, Fareham, Hampshire PO16 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2013)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
Voluntary strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon14/12/2023
Application to strike the company off the register
dot icon07/06/2023
Satisfaction of charge 085558840001 in full
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon24/01/2022
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon26/07/2021
Registration of charge 085558840003, created on 2021-07-26
dot icon15/04/2021
Registration of charge 085558840002, created on 2021-04-09
dot icon31/03/2021
Director's details changed for Mr Dale Thomas Harper-Jones on 2021-03-31
dot icon15/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/04/2020
Director's details changed for Mr Barry Beesley on 2020-04-17
dot icon17/04/2020
Director's details changed for Mr Dale Thomas Harper-Jones on 2020-04-17
dot icon09/01/2020
Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on 2020-01-09
dot icon09/01/2020
Director's details changed for Mr Dale Thomas Harper-Jones on 2020-01-09
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon21/11/2019
Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on 2016-10-14
dot icon03/09/2019
Director's details changed for Mr Brian Robert Sheppard on 2019-09-03
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/05/2019
Registered office address changed from 3 Garden Office Village Broadcut Fareham Hampshire PO16 8SS England to 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET on 2019-05-20
dot icon15/05/2019
Director's details changed for Mr Barry Beesley on 2019-05-14
dot icon14/05/2019
Director's details changed for Mr Brian Robert Sheppard on 2019-05-14
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon13/11/2018
Director's details changed for Mr Barry Beesley on 2018-11-13
dot icon12/11/2018
Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on 2018-11-09
dot icon12/11/2018
Director's details changed for Mr Dale Thomas Harper-Jones on 2018-11-09
dot icon02/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Director's details changed for Mr Dale Thomas Harper-Jones on 2018-01-11
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon09/08/2017
Termination of appointment of Michael Sean Dickinson as a director on 2017-05-16
dot icon20/06/2017
Cancellation of shares. Statement of capital on 2017-05-16
dot icon20/06/2017
Purchase of own shares.
dot icon02/05/2017
Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 3 Garden Office Village Broadcut Fareham Hampshire PO16 8SS on 2017-05-02
dot icon12/12/2016
Total exemption full accounts made up to 2016-09-30
dot icon07/12/2016
Resolutions
dot icon07/12/2016
Resolutions
dot icon28/11/2016
Change of share class name or designation
dot icon25/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon10/11/2016
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 2016-11-10
dot icon05/10/2016
Appointment of Mr Dale Thomas Harper-Jones as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mr Barry Beesley as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mr Brian Robert Sheppard as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Jill Harper-Jones as a director on 2016-10-01
dot icon16/08/2016
Director's details changed for Mrs Jill Harper-Jones on 2016-08-16
dot icon27/06/2016
Registration of charge 085558840001, created on 2016-06-27
dot icon20/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-06-04
dot icon26/02/2016
Current accounting period extended from 2016-06-30 to 2016-09-30
dot icon23/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/01/2016
Director's details changed for Mrs Jill Harper-Jones on 2016-01-06
dot icon14/07/2015
Certificate of change of name
dot icon14/07/2015
Appointment of Mr Michael Sean Dickinson as a director on 2015-07-08
dot icon23/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mrs Jill Harper-Jones on 2015-06-01
dot icon06/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon25/07/2014
Director's details changed for Mrs Jill Harper on 2014-02-20
dot icon04/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£128.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
120.30K
-
0.00
128.00
-
2022
9
120.30K
-
0.00
128.00
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

120.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jill Harper-Jones
Director
04/06/2013 - 01/10/2016
9
Sheppard, Brian Robert
Director
01/10/2016 - Present
8
Beesley, Barry Roy David
Director
01/10/2016 - Present
7
Harper-Jones, Dale Thomas
Director
01/10/2016 - Present
17
Dickinson, Michael Sean
Director
08/07/2015 - 16/05/2017
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AT TURNKEY LIMITED

AT TURNKEY LIMITED is an(a) Dissolved company incorporated on 04/06/2013 with the registered office located at 6 The Potteries, Wickham Road, Fareham, Hampshire PO16 7ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AT TURNKEY LIMITED?

toggle

AT TURNKEY LIMITED is currently Dissolved. It was registered on 04/06/2013 and dissolved on 10/09/2024.

Where is AT TURNKEY LIMITED located?

toggle

AT TURNKEY LIMITED is registered at 6 The Potteries, Wickham Road, Fareham, Hampshire PO16 7ET.

What does AT TURNKEY LIMITED do?

toggle

AT TURNKEY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does AT TURNKEY LIMITED have?

toggle

AT TURNKEY LIMITED had 9 employees in 2022.

What is the latest filing for AT TURNKEY LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.