You are here: bizstats.co.uk > a-z index > W list

W.e. Turner (funeral Furnishers) Limited SUTTON COLDFIELD


W.e. Turner (funeral Furnishers) started in year 1953 as Private Limited Company with registration number 00519640. The W.e. Turner (funeral Furnishers) company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in Sutton Coldfield at 4 King Edwards Court. Postal code: B73 6AP.

Currently there are 2 directors in the the company, namely Nicholas E. and Stephen L.. In addition one secretary - Westley M. - is with the firm. Currently 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.

W.e. Turner (funeral Furnishers) Limited Address / Contact

Office Address 4 King Edwards Court
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00519640
Date of Incorporation Wed, 13th May 1953
Industry Dormant Company
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Nicholas E.

Position: Director

Appointed: 31 January 2024

Stephen L.

Position: Director

Appointed: 31 January 2024

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Richard P.

Position: Director

Appointed: 03 April 2020

Resigned: 14 December 2020

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Stephen W.

Position: Director

Appointed: 29 December 2008

Resigned: 14 December 2020

Richard P.

Position: Secretary

Appointed: 16 April 2004

Resigned: 08 November 2018

Michael M.

Position: Director

Appointed: 10 February 2002

Resigned: 03 April 2020

Philippe L.

Position: Director

Appointed: 18 April 2000

Resigned: 10 February 2002

Robert W.

Position: Secretary

Appointed: 25 March 1999

Resigned: 16 April 2004

Peter H.

Position: Director

Appointed: 22 February 1999

Resigned: 29 December 2008

Martin H.

Position: Secretary

Appointed: 10 September 1998

Resigned: 25 March 1999

Russell B.

Position: Secretary

Appointed: 06 March 1997

Resigned: 10 September 1998

Robert W.

Position: Director

Appointed: 14 November 1994

Resigned: 06 March 1997

Simon F.

Position: Director

Appointed: 08 June 1992

Resigned: 26 September 1994

Eric S.

Position: Director

Appointed: 08 June 1992

Resigned: 02 April 1999

Colin F.

Position: Director

Appointed: 08 June 1992

Resigned: 14 October 1994

Robert W.

Position: Secretary

Appointed: 08 June 1992

Resigned: 06 March 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is H.g.brown & Sanders Limited from Sutton Coldfield, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

H.G.Brown & Sanders Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 347760
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to Friday 30th December 2022
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements