Turner Process Equipment Limited COLCHESTER


Founded in 2003, Turner Process Equipment, classified under reg no. 04829765 is an active company. Currently registered at 5 De Grey Square CO4 5YQ, Colchester the company has been in the business for twenty one years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Christopher G., Anne G. and Bernard G.. In addition one secretary - Anne G. - is with the company. As of 29 April 2024, there were 2 ex directors - James C., Robert T. and others listed below. There were no ex secretaries.

Turner Process Equipment Limited Address / Contact

Office Address 5 De Grey Square
Office Address2 De Grey Road
Town Colchester
Post code CO4 5YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04829765
Date of Incorporation Fri, 11th Jul 2003
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Christopher G.

Position: Director

Appointed: 03 November 2003

Anne G.

Position: Secretary

Appointed: 11 July 2003

Anne G.

Position: Director

Appointed: 11 July 2003

Bernard G.

Position: Director

Appointed: 11 July 2003

James C.

Position: Director

Appointed: 03 November 2003

Resigned: 28 February 2019

Robert T.

Position: Director

Appointed: 03 November 2003

Resigned: 15 April 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2003

Resigned: 11 July 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 July 2003

Resigned: 11 July 2003

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Christopher G. This PSC and has 25-50% shares. The second one in the PSC register is Bernard G. This PSC owns 25-50% shares. Then there is Anne G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Christopher G.

Notified on 30 March 2023
Nature of control: 25-50% shares

Bernard G.

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

Anne G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth86 56092 086114 263143 336       
Balance Sheet
Cash Bank On Hand   16 58844 63651 810360 533402 876306 678583 046459 795
Current Assets283 957153 722434 745430 733295 748299 177715 272557 935596 456919 275756 125
Debtors262 115111 532390 314389 703225 968225 930331 098131 032260 063289 515239 091
Net Assets Liabilities   143 336154 362162 744202 436289 938365 005422 256456 958
Other Debtors   160 55755 89471 572105 72786 97599 95258 49872 782
Property Plant Equipment   21 84527 57122 17216 40121 45046 59039 90330 115
Total Inventories   24 44225 14421 43723 64124 02729 71546 71457 239
Cash Bank In Hand518 60920 66516 588       
Net Assets Liabilities Including Pension Asset Liability86 56092 086114 263        
Stocks Inventory21 83723 58123 76624 442       
Tangible Fixed Assets18 32524 77028 77821 845       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve85 56091 086113 263142 336       
Shareholder Funds86 56092 086114 263143 336       
Other
Accumulated Depreciation Impairment Property Plant Equipment    48 71656 65462 87526 56544 38360 29272 415
Additions Other Than Through Business Combinations Property Plant Equipment    24 7502 53945026 20942 9589 2222 335
Average Number Employees During Period   -7-7-7-6-5-5-8-8
Creditors   306 464161 671155 123528 328285 652260 737524 808322 910
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 781  45 605   
Disposals Property Plant Equipment    22 110  57 470   
Increase From Depreciation Charge For Year Property Plant Equipment    9 6957 9386 2219 29517 81815 90912 123
Net Current Assets Liabilities68 62475 70391 794124 269134 077144 054186 944272 283335 719394 467433 215
Other Creditors   55 85236 61256 840332 16496 78893 512146 96653 357
Property Plant Equipment Gross Cost    76 28778 82679 27648 01590 973100 195102 530
Provisions For Liabilities Balance Sheet Subtotal    2 0081 5399093 7958 6287 4146 010
Taxation Social Security Payable   15 82011 07411 05982 55226 07021 17152 13637 401
Trade Creditors Trade Payables   234 792113 98587 224113 612162 794146 054325 706232 152
Trade Debtors Trade Receivables   229 146170 074154 358225 37144 057160 111231 017166 309
Creditors Due After One Year3895 0091 846        
Creditors Due Within One Year215 33378 019342 951306 464       
Number Shares Allotted 1 000-1 000-1 000       
Par Value Share 111       
Provisions For Liabilities Charges 3 3784 4632 778       
Secured Debts167 6858 1725 009        
Share Capital Allotted Called Up Paid1 0001 000-1 000-1 000       
Tangible Fixed Assets Additions 28 07216 1453 762       
Tangible Fixed Assets Cost Or Valuation47 15753 74069 88573 647       
Tangible Fixed Assets Depreciation28 83228 97041 10751 802       
Tangible Fixed Assets Depreciation Charged In Period 9 57912 13710 695       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 441         
Tangible Fixed Assets Disposals 21 489         
Total Assets Less Current Liabilities86 949100 473120 572146 114       
Net Assets Liability Excluding Pension Asset Liability  114 263143 336       
Number Shares Authorised  -1 000-1 000       
Share Capital Authorised  -1 000-1 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements