Turning Technologies Uk Limited WARWICK


Founded in 1998, Turning Technologies Uk, classified under reg no. 03611985 is an active company. Currently registered at Unit 16, Wellesbourne Distribution Park Loxley Road CV35 9JY, Warwick the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since May 26, 2004 Turning Technologies Uk Limited is no longer carrying the name Chiron+.

The company has 5 directors, namely Graeme T., Steven B. and Adam M. and others. Of them, John T. has been with the company the longest, being appointed on 20 February 2009 and Graeme T. has been with the company for the least time - from 26 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Turning Technologies Uk Limited Address / Contact

Office Address Unit 16, Wellesbourne Distribution Park Loxley Road
Office Address2 Wellesbourne
Town Warwick
Post code CV35 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03611985
Date of Incorporation Fri, 7th Aug 1998
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Graeme T.

Position: Director

Appointed: 26 May 2021

Steven B.

Position: Director

Appointed: 15 March 2019

Adam M.

Position: Director

Appointed: 02 February 2016

Martin D.

Position: Director

Appointed: 23 October 2013

John T.

Position: Director

Appointed: 20 February 2009

Martin P.

Position: Director

Appointed: 13 March 2019

Resigned: 02 September 2020

Richard H.

Position: Director

Appointed: 16 October 2009

Resigned: 30 August 2017

Richard T.

Position: Director

Appointed: 21 June 2004

Resigned: 27 August 2009

George M.

Position: Director

Appointed: 07 May 2004

Resigned: 02 June 2019

George M.

Position: Secretary

Appointed: 01 January 2000

Resigned: 02 June 2019

Philip M.

Position: Director

Appointed: 01 January 2000

Resigned: 03 September 2003

Philip M.

Position: Secretary

Appointed: 27 August 1998

Resigned: 01 January 2000

Paul R.

Position: Director

Appointed: 27 August 1998

Resigned: 18 May 2015

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 August 1998

Resigned: 27 August 1998

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 August 1998

Resigned: 27 August 1998

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1998

Resigned: 27 August 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is The Engineering Technology Group Limited from Warwick, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is The Engineering Technology Group Companies Limited that entered Southam, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

The Engineering Technology Group Limited

Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, CV35 9JY, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09473112
Notified on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Engineering Technology Group Companies Limited

Rhodes House Northfield Road, Kineton Road Industrial Estate, Southam, CV47 0FG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08224940
Notified on 6 April 2016
Ceased on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Chiron+ May 26, 2004
Broomco (1625) October 2, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 10th, January 2024
Free Download (10 pages)

Company search

Advertisements