Turners Of Erlestoke Limited DEVIZES


Founded in 2005, Turners Of Erlestoke, classified under reg no. 05344868 is an active company. Currently registered at Turners Garage 37 High Street SN10 5TZ, Devizes the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Dennis T., Daniel T. and Carolyn T.. In addition one secretary - Carolyn T. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Turners Of Erlestoke Limited Address / Contact

Office Address Turners Garage 37 High Street
Office Address2 Erlestoke
Town Devizes
Post code SN10 5TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05344868
Date of Incorporation Thu, 27th Jan 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Dennis T.

Position: Director

Appointed: 27 January 2005

Daniel T.

Position: Director

Appointed: 27 January 2005

Carolyn T.

Position: Director

Appointed: 27 January 2005

Carolyn T.

Position: Secretary

Appointed: 27 January 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2005

Resigned: 27 January 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 January 2005

Resigned: 27 January 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Dennis T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Carolyn T. This PSC owns 25-50% shares and has 25-50% voting rights.

Dennis T.

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

Carolyn T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth641 768598 943       
Balance Sheet
Cash Bank On Hand 382 327337 969266 799353 083253 804149 173167 113147 621
Current Assets1 141 521723 799792 157718 602748 678703 356623 015473 498378 475
Debtors82 01630 46921 49055 45634 88633 85523 70428 52121 065
Net Assets Liabilities 598 774563 900552 281558 018504 034474 075413 975344 971
Other Debtors  4 95842 114286    
Property Plant Equipment 75 048111 77898 71086 11979 35278 54869 58065 134
Total Inventories 311 003432 698396 347360 709415 697450 138277 864209 789
Cash Bank In Hand354 096382 327       
Intangible Fixed Assets101 69491 694       
Net Assets Liabilities Including Pension Asset Liability641 768598 943       
Stocks Inventory705 409311 003       
Tangible Fixed Assets67 20475 048       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve641 668598 843       
Shareholder Funds641 768598 943       
Other
Accumulated Amortisation Impairment Intangible Assets 108 475118 644128 644138 644148 644158 644168 644178 644
Accumulated Depreciation Impairment Property Plant Equipment 64 74881 52498 347102 899115 715128 721140 329151 049
Additions Other Than Through Business Combinations Property Plant Equipment  53 5063 7554 0216 04912 2022 6406 274
Amounts Owed To Related Parties  99 99486 844     
Average Number Employees During Period 9988810109
Comprehensive Income Expense 107 00615 126      
Creditors 277 589404 612321 667326 792315 695256 826149 842109 880
Decrease In Loans Owed By Related Parties Due To Loans Repaid        -11 547
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -10 649    
Disposals Property Plant Equipment    -12 060    
Dividend Per Share Interim   500570700   
Dividends Paid -150 000-50 000      
Dividends Paid On Shares Interim 150 00050 00052 00057 00070 000   
Financial Commitments Other Than Capital Commitments 12 00071 71651 96033 51616 70112 00012 00012 000
Fixed Assets168 898166 742193 134170 066147 475130 708119 904100 93686 490
Increase From Amortisation Charge For Year Intangible Assets  10 16910 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment  16 77616 82315 20112 81513 00611 60810 720
Increase In Loans Owed By Related Parties Due To Loans Advanced        11 547
Intangible Assets 91 52581 35671 35661 35651 35641 35631 35621 356
Intangible Assets Gross Cost 200 000200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities485 156446 210387 545396 935421 886387 661366 189323 656268 595
Number Shares Issued Fully Paid  100100100100   
Other Creditors 149 534171 216115 857119 37461 12360 99761 06154 703
Other Inventories 311 003432 698396 347360 709415 697450 138277 864209 789
Other Payables Accrued Expenses      7 8467 4656 128
Other Remaining Borrowings     206 556158 449  
Par Value Share 1500111   
Payments To Related Parties 150 00050 000      
Prepayments      10 61418 52213 075
Profit Loss 107 00615 126      
Property Plant Equipment Gross Cost 139 796193 302197 057189 018195 067207 269209 909216 183
Provisions For Liabilities Balance Sheet Subtotal 14 00916 77914 72011 34314 33512 01810 61710 114
Taxation Social Security Payable 54 17429 20935 31442 17224 31517 68026 03217 610
Total Assets Less Current Liabilities654 054612 952580 679567 001569 361518 369486 093424 592355 085
Total Borrowings     206 556158 449  
Trade Creditors Trade Payables 63 943194 014161 212156 68016 61011 85455 28431 439
Trade Debtors Trade Receivables 12 0802654 04016 41421 13913 0909 9997 990
Company Contributions To Money Purchase Plans Directors  28 80028 80028 800    
Director Remuneration  43 61946 86751 356    
Creditors Due Within One Year656 365277 589       
Number Shares Allotted100100       
Provisions For Liabilities Charges12 28614 009       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements