Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TURNER ACCESS LIMITED
Company Information for

TURNER ACCESS LIMITED

65 CRAIGTON ROAD, GLASGOW, G51 3EQ,
Company Registration Number
SC045574
Private Limited Company
Active

Company Overview

About Turner Access Ltd
TURNER ACCESS LIMITED was founded on 1968-04-01 and has its registered office in . The organisation's status is listed as "Active". Turner Access Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TURNER ACCESS LIMITED
 
Legal Registered Office
65 CRAIGTON ROAD
GLASGOW
G51 3EQ
Other companies in G51
 
Telephone0141 309 5555
 
Filing Information
Company Number SC045574
Company ID Number SC045574
Date formed 1968-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB804862134  GB298500868  
Last Datalog update: 2023-12-05 14:03:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNER ACCESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TURNER ACCESS LIMITED

Current Directors
Officer Role Date Appointed
ALAN GORDON CARMICHAEL
Company Secretary 2017-10-26
ALASTAIR CONNELL LANG
Director 2017-07-01
IAN PARRACK
Director 2014-01-01
KNUD PEDERSEN
Director 2017-07-01
ALAN GERARD TURNER
Director 2002-07-11
IAN MARTIN WILSON
Director 2012-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PARRACK
Company Secretary 2014-01-01 2017-10-26
WILLIAM STUART SHARP
Company Secretary 1989-06-16 2014-01-01
ALEXANDER GORDON TURNER
Director 1989-06-16 2014-01-01
GERARD JOHN GALLAGHER
Director 1989-11-17 2013-02-23
STUART ROBERTSON MACLEAN
Director 2000-04-01 2012-10-31
ANDREW ORR WALKER
Director 1988-11-18 2006-06-30
BRIAN JOSEPH HOUSTON
Director 1988-11-18 2004-08-31
PETER BENNETT
Director 2002-03-01 2004-02-06
JAMES DUNN RUSSELL
Director 1988-11-18 2002-07-11
GORDON WILSON
Director 1988-11-18 2002-03-19
BRIAN DUKE MACDONALD
Director 1988-11-18 1991-11-13
DONALD CLINK
Director 1990-10-01 1991-09-30
JAMES DUNN RUSSELL
Company Secretary 1988-11-18 1989-06-16
ALEXANDER GORDON TURNER
Director 1988-11-18 1989-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
ALAN GERARD TURNER ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
ALAN GERARD TURNER OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
ALAN GERARD TURNER TURNER DIESEL LIMITED Director 2009-07-31 CURRENT 2009-05-06 Liquidation
ALAN GERARD TURNER T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
ALAN GERARD TURNER EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
ALAN GERARD TURNER TRADESMAN ACCESS LIMITED Director 2002-07-11 CURRENT 1933-04-19 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2002-07-11 CURRENT 1944-11-30 Liquidation
ALAN GERARD TURNER TURNER EQUIPMENT COMPANY LIMITED Director 2002-07-11 CURRENT 1951-10-22 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER TRAINING LIMITED Director 2002-07-11 CURRENT 1959-06-02 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER AVIATION LIMITED Director 2002-07-11 CURRENT 1967-03-02 Active
ALAN GERARD TURNER TURNER HIRE DRIVE LIMITED Director 2002-07-11 CURRENT 1985-04-24 Liquidation
ALAN GERARD TURNER TURNER MORLAND LIMITED Director 2002-07-11 CURRENT 1985-08-01 Liquidation
ALAN GERARD TURNER TURNER GROUNDSCARE LIMITED Director 2002-07-11 CURRENT 1993-06-24 Active
ALAN GERARD TURNER MITCHELL DIESEL LIMITED Director 2002-07-11 CURRENT 1974-08-02 Active
ALAN GERARD TURNER POWER ELECTRICS LIMITED Director 2002-07-11 CURRENT 1998-06-18 Liquidation
ALAN GERARD TURNER WHEATLEY & WHITELEY LIMITED Director 2002-07-11 CURRENT 1977-03-08 Active - Proposal to Strike off
ALAN GERARD TURNER STAMFORD VAN & CAR HIRE LIMITED Director 2002-06-12 CURRENT 1988-03-23 Liquidation
ALAN GERARD TURNER RISBOROUGH TURFCARE SUPPLIES LTD. Director 2000-12-19 CURRENT 1976-02-05 Active - Proposal to Strike off
ALAN GERARD TURNER AURORA SYSTEMS (CHESHUNT) LIMITED Director 1997-04-05 CURRENT 1993-01-14 Active
ALAN GERARD TURNER GSH FACILITIES MANAGEMENT LTD Director 1997-04-05 CURRENT 1991-09-02 Active
ALAN GERARD TURNER TEAM BUILDING UTILITIES LIMITED Director 1997-04-05 CURRENT 1991-09-02 Liquidation
ALAN GERARD TURNER TILSLEY & LOVATT LIMITED Director 1995-08-03 CURRENT 1945-11-02 Liquidation
ALAN GERARD TURNER TURNER FACILITIES MANAGEMENT LIMITED Director 1992-08-05 CURRENT 1968-08-06 Active
ALAN GERARD TURNER TURNER & CO. (GLASGOW) LIMITED. Director 1991-01-01 CURRENT 1950-09-05 Active
IAN MARTIN WILSON TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN MARTIN WILSON TURNER FABRICATION LIMITED Director 2012-06-11 CURRENT 1973-04-06 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Quality Control InspectorGlasgowAbility to work independently with limited supervision. Turner Access Ltd is a leading manufacturer, seller, hirer, contractor and repairer of aluminium and...2016-08-11
Production/Manufacturing OperativesGlasgowTurner Access Ltd is a division of the *Turner Group*. Turner Access Ltd is a leading manufacturer, seller, hirer, contractor and repairer of aluminium and...2016-08-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-02DIRECTOR APPOINTED MR CRAIG CAMPBELL
2022-11-16DIRECTOR APPOINTED MS LAURA ANNE CROLLA
2022-11-16DIRECTOR APPOINTED MS LAURA ANNE CROLLA
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRACK
2021-07-09AP01DIRECTOR APPOINTED MR RODERICK MACDONALD
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0455740015
2021-01-28AAFULL ACCOUNTS MADE UP TO 27/03/20
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN WILSON
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KNUD PEDERSEN
2020-11-02AP01DIRECTOR APPOINTED MR SIMON RUSSELL
2019-12-27AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CONNELL LANG
2019-01-04AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-07-09CH01Director's details changed for Mr Alan Gerard Turner on 2018-07-01
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 27/11/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-27AP03Appointment of Mr Alan Gordon Carmichael as company secretary on 2017-10-26
2017-10-27TM02Termination of appointment of Ian Parrack on 2017-10-26
2017-07-05AP01DIRECTOR APPOINTED MR ALASTAIR CONNELL LANG
2017-07-05AP01DIRECTOR APPOINTED MR KNUD PEDERSEN
2016-12-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0113/11/15 ANNUAL RETURN FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0113/11/14 ANNUAL RETURN FULL LIST
2014-02-07AP01DIRECTOR APPOINTED MR IAN PARRACK
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2014-02-03AP03Appointment of Mr Ian Parrack as company secretary
2013-12-09AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0113/11/13 ANNUAL RETURN FULL LIST
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GALLAGHER
2012-12-07AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-11-23AR0113/11/12 FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACLEAN
2012-08-16AP01DIRECTOR APPOINTED IAN MARTIN WILSON
2011-12-29AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-11-25AR0113/11/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-11-15AR0113/11/10 FULL LIST
2010-01-07AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-12-08AR0113/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSON MACLEAN / 11/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN GALLAGHER / 11/11/2009
2009-09-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-30AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-12-22363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-01-05AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-11-27363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-06-30288bDIRECTOR RESIGNED
2005-12-28AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-12-08363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 26/03/04
2004-12-16363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-10-11288bDIRECTOR RESIGNED
2004-09-10288bDIRECTOR RESIGNED
2003-12-29AAFULL ACCOUNTS MADE UP TO 28/03/03
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 29/03/02
2002-12-17363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-05288bDIRECTOR RESIGNED
2002-07-15288bDIRECTOR RESIGNED
2002-05-08288aNEW DIRECTOR APPOINTED
2001-12-14AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-12-13363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-18363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-04-25288aNEW DIRECTOR APPOINTED
1999-12-15AAFULL ACCOUNTS MADE UP TO 26/03/99
1999-12-10363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 27/03/98
1998-12-15363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1997-12-17AAFULL ACCOUNTS MADE UP TO 28/03/97
1997-12-17363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1996-12-10AAFULL ACCOUNTS MADE UP TO 29/03/96
1996-12-10363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-08363sRETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS
1994-11-28363sRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0019200 Active Licenced property: 65 CRAIGTON ROAD GLASGOW GB G51 3EQ.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0019200 Active Licenced property: 65 CRAIGTON ROAD GLASGOW GB G51 3EQ.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0019200 Active Licenced property: 65 CRAIGTON ROAD GLASGOW GB G51 3EQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNER ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT OF CHARGE 1983-10-26 Satisfied INVESTORS IN INDUSTRY PLC
INSTRUMENT OF CHARGE 1982-03-31 Satisfied I C F C LTD
BOND & FLOATING CHARGE 1980-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SEE DOC 22 FLOATING CHARGE 1975-11-07 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
ALTERATION TO FLOATING CHARGE 1975-11-07 Satisfied
BOND FOR CASH CREDIT & FLOATING CHARGE 1968-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
ALTERATION TO BOND OF CASH CREDIT & FLOATING CHARGE 1968-04-26 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26
Annual Accounts
2009-03-27
Annual Accounts
2008-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNER ACCESS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TURNER ACCESS LIMITED

TURNER ACCESS LIMITED has registered 7 patents

GB2491667 , GB2498963 , GB2486015 , GB2459181 , GB2396652 , GB2501227 , GB2500025 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TURNER ACCESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TURNER ACCESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-02-02 GBP £2,377 Supplies & Services
Newcastle City Council 2014-12-11 GBP £2,777 Supplies & Services
Newcastle City Council 2011-07-25 GBP £1,500
Newcastle City Council 2011-02-28 GBP £1,125
Newcastle City Council 2011-02-25 GBP £1,431

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TURNER ACCESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TURNER ACCESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-11-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-11-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2018-11-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2018-11-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-11-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-10-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2018-10-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2018-10-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2014-06-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-02-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2014-02-0173181589Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2014-02-0176042990Solid profiles, of aluminium alloys, n.e.s.
2012-12-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-11-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-08-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-07-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-03-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-02-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-01-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2011-12-0173084090
2011-10-0173084090
2011-09-0173084090
2011-08-0173084090
2011-07-0173084090
2011-04-0173084090
2011-02-0173084090
2011-01-0173084090
2010-12-0173084090
2010-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0173084090
2010-01-0173084090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNER ACCESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNER ACCESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.