Turnpoint Ltd HIGH WYCOMBE


Founded in 2016, Turnpoint, classified under reg no. 10503102 is an active company. Currently registered at 29-31 Castle Street HP13 6RU, High Wycombe the company has been in the business for eight years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 4 directors, namely Alistair S., Caroline S. and Andrew P. and others. Of them, Andrew P., Richard G. have been with the company the longest, being appointed on 29 November 2016 and Alistair S. and Caroline S. have been with the company for the least time - from 22 May 2023. As of 11 May 2024, there was 1 ex director - Tiina C.. There were no ex secretaries.

Turnpoint Ltd Address / Contact

Office Address 29-31 Castle Street
Town High Wycombe
Post code HP13 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10503102
Date of Incorporation Tue, 29th Nov 2016
Industry Management consultancy activities other than financial management
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Alistair S.

Position: Director

Appointed: 22 May 2023

Caroline S.

Position: Director

Appointed: 22 May 2023

Andrew P.

Position: Director

Appointed: 29 November 2016

Richard G.

Position: Director

Appointed: 29 November 2016

Tiina C.

Position: Director

Appointed: 21 March 2019

Resigned: 01 May 2022

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Andrew P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tiina C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew P.

Notified on 29 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard G.

Notified on 29 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Tiina C.

Notified on 21 March 2019
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand8 57741 3998 92431 63822 52767 021
Current Assets16 58149 63520 59134 05635 36690 815
Debtors8 0048 23611 6672 41812 83923 794
Net Assets Liabilities 26 79711 69216 3878 95446 568
Other Debtors 202241201705 370
Property Plant Equipment4704 0946 2845 9366 1717 230
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 8384 0766 6738 53311 635
Average Number Employees During Period223333
Corporation Tax Payable5525 730   3 628
Corporation Tax Recoverable  8 4081 717  
Creditors14 20626 93213 98922 47731 51249 670
Increase From Depreciation Charge For Year Property Plant Equipment 1 8382 2382 5973 1803 102
Net Current Assets Liabilities2 37522 7036 60211 5793 85441 145
Other Creditors272713 27621 70325 10539 005
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 320 
Other Disposals Property Plant Equipment    1 320 
Other Taxation Social Security Payable 8112357746 4077 037
Property Plant Equipment Gross Cost4705 93210 36012 60914 70418 865
Provisions For Liabilities Balance Sheet Subtotal  1 1941 1281 0711 807
Total Additions Including From Business Combinations Property Plant Equipment4705 4624 4282 2493 4154 161
Total Assets Less Current Liabilities2 84526 79712 88617 51510 02548 375
Trade Creditors Trade Payables  478   
Trade Debtors Trade Receivables8 0047 2953 03558112 66918 424
Accrued Liabilities6 0003 900    
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Issued Fully Paid 220    
Number Shares Issued Specific Share Issue 20    
Par Value Share 1    
Prepayments 921    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address 337 Holdenhurst Road Bournemouth BH8 8BT. Change occurred on Wednesday 1st November 2023. Company's previous address: 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom.
filed on: 1st, November 2023
Free Download (1 page)

Company search