TURK LAUNCHES LIMITED

Register to unlock more data on OkredoRegister

TURK LAUNCHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01091058

Incorporation date

16/01/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London, N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1973)
dot icon21/01/2026
Satisfaction of charge 010910580017 in full
dot icon13/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/01/2025
Confirmation statement made on 2024-10-07 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/01/2022
Director's details changed for Mr Richard Daniel Turk on 2022-01-06
dot icon06/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon27/04/2020
Termination of appointment of Joanna Gale as a director on 2020-03-31
dot icon13/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/01/2020
Registration of charge 010910580017, created on 2020-01-15
dot icon14/01/2020
Registration of charge 010910580016, created on 2020-01-10
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/05/2019
Registration of charge 010910580015, created on 2019-05-21
dot icon04/02/2019
Confirmation statement made on 2018-12-22 with updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon02/10/2017
Appointment of Mr James Edward Turk as a secretary on 2017-05-08
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/05/2017
Director's details changed for Mr Richard Daniel Turk on 2016-04-05
dot icon03/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon01/11/2016
Director's details changed for Mr Richard Daniel Turk on 2016-08-01
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/02/2016
Registration of charge 010910580014, created on 2016-02-03
dot icon28/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon04/12/2015
Director's details changed for Mr Richard Daniel Turk on 2015-11-30
dot icon05/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/03/2014
Director's details changed for Mr Richard Daniel Turk on 2014-03-11
dot icon17/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2013
Director's details changed for Mr Richard Daniel Turk on 2013-06-25
dot icon28/01/2013
Termination of appointment of Diane Turk as a secretary
dot icon21/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Michael Turk as a director
dot icon21/01/2013
Termination of appointment of Diane Turk as a director
dot icon18/01/2013
Termination of appointment of Michael Turk as a director
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/02/2012
Director's details changed for Mr Richard Daniel Turk on 2012-02-16
dot icon03/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon21/06/2010
Accounts for a small company made up to 2009-09-30
dot icon18/01/2010
Termination of appointment of John Tweedle as a director
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon23/12/2009
Director's details changed for Richard Daniel Turk on 2009-12-21
dot icon01/09/2009
Accounts for a small company made up to 2008-09-30
dot icon09/01/2009
Return made up to 22/12/08; full list of members
dot icon29/07/2008
Accounts for a small company made up to 2007-09-30
dot icon28/12/2007
Return made up to 22/12/07; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2006-09-30
dot icon02/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon28/12/2006
Return made up to 22/12/06; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/09/2006
Secretary's particulars changed;director's particulars changed
dot icon25/07/2006
Accounts for a small company made up to 2005-09-30
dot icon29/03/2006
Return made up to 22/12/05; full list of members
dot icon06/01/2006
New director appointed
dot icon24/11/2005
New director appointed
dot icon04/05/2005
Accounts for a small company made up to 2004-09-30
dot icon30/12/2004
Return made up to 22/12/04; full list of members
dot icon22/06/2004
Accounts for a small company made up to 2003-09-30
dot icon13/01/2004
Return made up to 22/12/03; full list of members
dot icon23/10/2003
Auditor's resignation
dot icon19/09/2003
Registered office changed on 19/09/03 from: sterling house fulbourne road london E17 4EE
dot icon23/07/2003
Accounts for a small company made up to 2002-09-30
dot icon30/12/2002
Return made up to 22/12/02; full list of members
dot icon30/12/2002
Registered office changed on 30/12/02 from: graff & graff first floor elscot house arcadia avenue finchley london N3 2JU
dot icon17/05/2002
Accounts for a small company made up to 2001-09-30
dot icon27/01/2002
Return made up to 22/12/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-09-30
dot icon09/02/2001
Return made up to 22/12/00; full list of members
dot icon09/02/2001
Director resigned
dot icon17/10/2000
Particulars of mortgage/charge
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
New secretary appointed
dot icon05/07/2000
Accounts for a small company made up to 1999-09-30
dot icon19/01/2000
Return made up to 22/12/99; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1998-09-30
dot icon29/01/1999
Return made up to 22/12/98; full list of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon27/03/1998
New director appointed
dot icon19/01/1998
Return made up to 22/12/97; full list of members
dot icon29/08/1997
Accounts for a small company made up to 1996-09-30
dot icon15/01/1997
Return made up to 22/12/96; full list of members
dot icon10/06/1996
Accounts for a small company made up to 1995-09-30
dot icon20/03/1996
Return made up to 22/12/95; full list of members
dot icon06/10/1995
Secretary resigned;new secretary appointed
dot icon10/04/1995
Accounts for a small company made up to 1994-09-30
dot icon06/02/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
New director appointed
dot icon18/03/1994
Return made up to 22/12/93; full list of members
dot icon17/03/1994
Accounts for a small company made up to 1993-09-30
dot icon25/07/1993
Accounts for a small company made up to 1992-09-30
dot icon07/06/1993
Return made up to 22/12/92; full list of members
dot icon07/04/1992
Accounts for a small company made up to 1991-09-30
dot icon27/03/1992
Director resigned;new director appointed
dot icon27/03/1992
Return made up to 22/12/91; no change of members
dot icon08/05/1991
Return made up to 31/12/90; no change of members
dot icon08/04/1991
Accounts for a small company made up to 1990-09-30
dot icon30/01/1990
Declaration of satisfaction of mortgage/charge
dot icon25/01/1990
Particulars of mortgage/charge
dot icon25/01/1990
Particulars of mortgage/charge
dot icon24/01/1990
Return made up to 22/12/89; full list of members
dot icon24/01/1990
Accounts for a small company made up to 1989-09-30
dot icon20/10/1989
Accounts for a small company made up to 1988-09-30
dot icon25/09/1989
Particulars of mortgage/charge
dot icon11/05/1989
Return made up to 31/12/88; full list of members
dot icon27/05/1988
Accounts for a small company made up to 1987-09-30
dot icon27/05/1988
Return made up to 31/12/87; full list of members
dot icon11/12/1986
Accounts for a small company made up to 1986-09-30
dot icon11/12/1986
Return made up to 03/12/86; full list of members
dot icon04/04/1977
Certificate of change of name
dot icon16/01/1973
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£69.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
872.85K
-
0.00
69.00
-
2022
2
834.93K
-
0.00
69.00
-
2023
2
849.64K
-
0.00
69.00
-
2023
2
849.64K
-
0.00
69.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

849.64K £Ascended1.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Joanna
Director
14/10/2005 - 31/03/2020
-
Wellham, Keith
Director
15/01/1993 - 30/04/2000
2
Turk, Richard Daniel
Director
14/10/2005 - Present
8
Turk, Diane Elizabeth
Director
01/11/1991 - 02/01/2013
4
Turk, James Edward
Secretary
08/05/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About TURK LAUNCHES LIMITED

TURK LAUNCHES LIMITED is an(a) Active company incorporated on 16/01/1973 with the registered office located at 35 Ballards Lane, London, N3 1XW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of TURK LAUNCHES LIMITED?

toggle

TURK LAUNCHES LIMITED is currently Active. It was registered on 16/01/1973 .

Where is TURK LAUNCHES LIMITED located?

toggle

TURK LAUNCHES LIMITED is registered at 35 Ballards Lane, London, N3 1XW.

What does TURK LAUNCHES LIMITED do?

toggle

TURK LAUNCHES LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

How many employees does TURK LAUNCHES LIMITED have?

toggle

TURK LAUNCHES LIMITED had 2 employees in 2023.

What is the latest filing for TURK LAUNCHES LIMITED?

toggle

The latest filing was on 21/01/2026: Satisfaction of charge 010910580017 in full.