Turner Cameron Ltd SUDBURY


Turner Cameron Ltd was dissolved on 2023-06-13. Turner Cameron was a private limited company that was situated at 22 Friars Street, Sudbury, CO10 2AA, Suffolk. Its net worth was estimated to be approximately 10279 pounds, while the fixed assets that belonged to the company amounted to 463 pounds. This company (formally formed on 2014-03-07) was run by 2 directors.
Director Jonathan C. who was appointed on 13 February 2019.
Director Anna T. who was appointed on 07 March 2014.

The company was categorised as "other service activities not elsewhere classified" (96090). According to the official records, there was a name change on 2019-02-14 and their previous name was Anna Turner. The last confirmation statement was filed on 2022-03-07 and last time the statutory accounts were filed was on 31 March 2021. 2016-03-07 was the date of the last annual return.

Turner Cameron Ltd Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08927504
Date of Incorporation Fri, 7th Mar 2014
Date of Dissolution Tue, 13th Jun 2023
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 21st Mar 2023
Last confirmation statement dated Mon, 7th Mar 2022

Company staff

Jonathan C.

Position: Director

Appointed: 13 February 2019

Anna T.

Position: Director

Appointed: 07 March 2014

People with significant control

Anna T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan C.

Notified on 25 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Anna Turner February 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth10 27914 720     
Balance Sheet
Cash Bank On Hand 29 20627 0089 9391 1706 6428 759
Current Assets26 32429 20627 0089 9501 6486 642 
Debtors   11478  
Net Assets Liabilities 14 7201 4412 714-9551 6165 088
Property Plant Equipment 1 1598696524893672 141
Cash Bank In Hand26 32429 206     
Net Assets Liabilities Including Pension Asset Liability10 27914 720     
Tangible Fixed Assets4631 159     
Reserves/Capital
Called Up Share Capital1010     
Profit Loss Account Reserve10 26914 710     
Shareholder Funds10 27914 720     
Other
Accumulated Depreciation Impairment Property Plant Equipment 5428321 0491 2121 3342 048
Additions Other Than Through Business Combinations Property Plant Equipment      2 488
Average Number Employees During Period  11122
Corporation Tax Payable 9 37713 750    
Creditors 15 41326 2627 7642 9995 3235 405
Depreciation Expense Property Plant Equipment 387290    
Depreciation Rate Used For Property Plant Equipment  25252525 
Increase From Depreciation Charge For Year Property Plant Equipment  290217163122714
Net Current Assets Liabilities9 90913 7937462 186-1 3511 3193 354
Other Creditors 1 7851 485  1 8862 012
Other Taxation Social Security Payable 4 25111 027  3 4373 393
Property Plant Equipment Gross Cost  1 7011 7011 7011 7014 189
Provisions For Liabilities Balance Sheet Subtotal   1249370407
Taxation Including Deferred Taxation Balance Sheet Subtotal 232174124   
Total Assets Less Current Liabilities10 37214 9521 6152 838-8621 6865 495
Creditors Due Within One Year16 41515 413     
Fixed Assets4631 159     
Number Shares Allotted1010     
Par Value Share11     
Provisions For Liabilities Charges93232     
Share Capital Allotted Called Up Paid1010     
Tangible Fixed Assets Additions6181 083     
Tangible Fixed Assets Cost Or Valuation6181 701     
Tangible Fixed Assets Depreciation155542     
Tangible Fixed Assets Depreciation Charged In Period155387     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
Free Download (1 page)

Company search

Advertisements