Turner Hire & Sales Limited SOUTH YORKSHIRE


Turner Hire & Sales started in year 1996 as Private Limited Company with registration number 03264858. The Turner Hire & Sales company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in South Yorkshire at Fitzwilliam House Thames Street. Postal code: S60 1LU.

At the moment there are 4 directors in the the company, namely Michael H., Paul T. and Lynne T. and others. In addition one secretary - Paul T. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Lynne T.. There were no ex directors.

Turner Hire & Sales Limited Address / Contact

Office Address Fitzwilliam House Thames Street
Office Address2 Rotherham
Town South Yorkshire
Post code S60 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03264858
Date of Incorporation Thu, 17th Oct 1996
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Michael H.

Position: Director

Appointed: 01 June 2000

Paul T.

Position: Secretary

Appointed: 21 March 2000

Paul T.

Position: Director

Appointed: 21 March 2000

Lynne T.

Position: Director

Appointed: 17 October 1996

Richard T.

Position: Director

Appointed: 17 October 1996

Lynne T.

Position: Secretary

Appointed: 17 October 1996

Resigned: 21 March 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Richard T. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Lynne T. This PSC owns 25-50% shares.

Richard T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lynne T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand179 915138 365140 470152 917129 305
Current Assets766 357747 443622 944593 803611 445
Debtors326 858389 468269 630241 311260 529
Net Assets Liabilities946 056983 933932 513960 407957 922
Other Debtors17415615 322  
Property Plant Equipment654 737632 333571 955593 157612 843
Total Inventories259 584219 610212 844199 575221 611
Other
Accrued Liabilities10 1002 5002 5002 5002 500
Accumulated Amortisation Impairment Intangible Assets545 985545 985   
Accumulated Depreciation Impairment Property Plant Equipment1 161 5391 196 0481 227 8701 243 1201 281 511
Additions Other Than Through Business Combinations Property Plant Equipment 101 07423 530104 757102 122
Amount Specific Bank Loan166 056155 056   
Average Number Employees During Period2729262223
Bank Borrowings155 056144 056   
Creditors155 056144 056262 386226 553266 366
Depreciation Expense Property Plant Equipment132 925108 79580 32881 10979 422
Disposals Decrease In Depreciation Impairment Property Plant Equipment -74 287-48 507-65 858-41 031
Disposals Property Plant Equipment -88 969-52 086-68 305-44 045
Future Minimum Lease Payments Under Non-cancellable Operating Leases245 090187 590150 07283 18137 518
Increase From Depreciation Charge For Year Property Plant Equipment 108 79680 32981 10879 422
Intangible Assets Gross Cost545 985545 985   
Net Current Assets Liabilities446 375495 656360 558367 250345 079
Other Inventories259 584219 610212 844199 575221 611
Prepayments25 99916 25811 0759 03010 039
Property Plant Equipment Gross Cost1 816 2761 828 3811 799 8251 836 2771 894 354
Taxation Social Security Payable58 24275 56658 69758 96147 688
Total Assets Less Current Liabilities1 101 1121 127 989932 513  
Total Borrowings155 056144 056   
Trade Creditors Trade Payables240 640162 721201 189165 092216 178
Trade Debtors Trade Receivables300 685373 054243 233232 281250 490

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, August 2023
Free Download (11 pages)

Company search

Advertisements