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

TURNER FACILITIES MANAGEMENT LIMITED

65 CRAIGTON ROAD, GLASGOW, G51 3EQ,
Company Registration Number
SC045858
Private Limited Company
Active

Company Overview

About Turner Facilities Management Ltd
TURNER FACILITIES MANAGEMENT LIMITED was founded on 1968-08-06 and has its registered office in . The organisation's status is listed as "Active". Turner Facilities Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TURNER FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
65 CRAIGTON ROAD
GLASGOW
G51 3EQ
Other companies in G51
 
Filing Information
Company Number SC045858
Company ID Number SC045858
Date formed 1968-08-06
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 SMALL
VAT Number /Sales tax ID GB602506875  
Last Datalog update: 2024-01-05 07:46:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNER FACILITIES MANAGEMENT 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 FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALAN GORDON CARMICHAEL
Company Secretary 2017-10-26
THOMAS DUNCAN MCKELLAR
Director 2004-05-05
IAN PARRACK
Director 1992-09-30
ALAN GERARD TURNER
Director 1992-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LIVINGSTONE
Director 2015-12-14 2017-11-04
IAN PARRACK
Company Secretary 2014-01-01 2017-10-26
JOHN WILLIAM LAVERTY
Director 2007-08-20 2016-07-22
ANDREW JOHN MITCHINSON
Director 2009-08-03 2016-07-22
JOHN ALASTAIR ROBERT STRONG
Director 2008-10-01 2014-06-13
WILLIAM STUART SHARP
Company Secretary 1989-06-16 2014-01-01
WILLIAM STUART SHARP
Director 1992-08-05 2014-01-01
ALEXANDER GORDON TURNER
Director 1989-06-16 2014-01-01
GLENN WILLIAM BYLES
Director 2006-11-29 2011-09-15
DEREK STANLEY QUINN
Director 2001-11-01 2011-08-04
JOHN WILLIAM FULLICK
Director 2002-10-04 2010-04-01
RICHARD EDWARD FEE
Director 1995-12-22 2009-07-08
WILLIAM NELSON
Director 1996-09-01 2008-06-13
LESLIE ALEXANDER ENGLAND IRVINE
Director 2000-08-01 2008-04-30
CHRISTOPHER NASH
Director 2000-11-29 2004-01-09
JAMES FLEMING KERR
Director 1996-09-01 2002-07-19
JAMES DUNN RUSSELL
Director 1988-11-18 2002-07-11
KEITH GLENNISTER
Director 1997-03-03 2002-04-30
STANLEY PIRIE QUINN
Director 1992-08-05 2002-04-15
ERNEST JOHN SHELTON
Director 1995-12-22 2000-09-11
MICHAEL JOHN TALBOT
Director 1992-09-30 1995-12-29
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 TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
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 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 ACCESS LIMITED Director 2002-07-11 CURRENT 1968-04-01 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 & CO. (GLASGOW) LIMITED. Director 1991-01-01 CURRENT 1950-09-05 Active

More director information

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
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL 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
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
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 / 28/11/2017
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
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTONE
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
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
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHINSON
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAVERTY
2016-02-16AP01DIRECTOR APPOINTED MR JAMES LIVINGSTONE
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
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0113/11/14 ANNUAL RETURN FULL LIST
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALASTAIR STRONG
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARP
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-02-03AP03Appointment of Mr Ian Parrack as company secretary
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
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 FULL LIST
2012-12-07AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-11-23AR0113/11/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-11-25AR0113/11/11 FULL LIST
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GLENN BYLES
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK QUINN
2010-12-22AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-11-15AR0113/11/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DUNCAN MCKELLAR / 01/11/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN WILLIAM BYLES / 01/11/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FULLICK
2010-01-07AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-12-08AR0113/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PARRACK / 11/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK STANLEY QUINN / 11/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALASTAIR STRONG / 11/11/2009
2009-09-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-08-21288aDIRECTOR APPOINTED ANDREW JOHN MITCHINSON
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FEE
2008-12-30AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-12-23288aDIRECTOR APPOINTED JOHN ALASTAIR STRONG
2008-12-22363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM NELSON
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR LESLIE IRVINE
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
2007-10-10288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-12-09363aRETURN 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
2004-05-20288aNEW DIRECTOR APPOINTED
2004-01-20288bDIRECTOR 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
2002-12-17363aRETURN MADE UP TO 13/11/02; NO CHANGE OF MEMBERS
2002-11-04288aNEW DIRECTOR APPOINTED
2002-08-05288bDIRECTOR RESIGNED
2002-08-05288bDIRECTOR RESIGNED
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288bDIRECTOR RESIGNED
2001-12-14AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-11-15288aNEW DIRECTOR APPOINTED
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-18363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-12-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PF1102866 Active Licenced property: GREAT CAMBRIDGE ROAD NEWSPRINTERS WALTHAM CROSS GB EN8 8DY. Correspondance address: 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 FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-25 Outstanding PEER FREEHOLDS LIMITED
FLOATING CHARGE 1992-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
INSTRUMENT OF CHARGE 1983-10-26 Satisfied INVESTORS IN INDUSTRY PLC
INSTRUMENT OF CHARGE 1982-03-31 Satisfied I C F C LTD
FLOATING CHARGE 1980-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1975-11-07 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
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

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 FACILITIES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TURNER FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNER FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of TURNER FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE T.G. POWER LIMITED 1999-01-23 Outstanding
DEED OF CHARGE T.G. POWER LIMITED 1999-01-23 Outstanding

We have found 2 mortgage charges which are owed to TURNER FACILITIES MANAGEMENT LIMITED

Income
Government Income

Government spend with TURNER FACILITIES MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-9 GBP £213,396 Capital Expenditure
Newcastle City Council 2015-8 GBP £679,461 Capital Expenditure
Newcastle City Council 2015-6 GBP £163,654 Capital Expenditure
Newcastle City Council 2015-5 GBP £371,734 Capital Expenditure
Newcastle City Council 2015-3 GBP £45,521 Capital Expenditure
Newcastle City Council 2014-10 GBP £109,301 Capital Expenditure
Newcastle City Council 2014-9 GBP £167,727 Capital Expenditure
Newcastle City Council 2014-8 GBP £364,157
Ministry of Defence 2013-11 GBP £4,891,452
Ministry of Defence 2013-10 GBP £6,322,457
Ministry of Defence 2013-9 GBP £3,869,604
Ministry of Defence 2013-8 GBP £3,625,548
Ministry of Defence 2013-7 GBP £4,843,054
Ministry of Defence 2013-6 GBP £3,323,363
Ministry of Defence 2013-5 GBP £6,052,797
Ministry of Defence 2013-4 GBP £4,819,150
Ministry of Defence 2013-3 GBP £6,911,297
Ministry of Defence 2013-2 GBP £5,316,903
Ministry of Defence 2013-1 GBP £4,855,795

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Ayrshire Council Repair and maintenance services of building installations 2013/06/28 GBP 8,000,000

Provision of mainly multi-trade planned property maintenance and minor works services to non-domestic properties throughout Ayrshire, Scotland.

Glasgow Housing Association Ltd environmental improvement works 2012/04/30 GBP

Environmental improvement works. Landscaping work. Laying of paving. Masonry and bricklaying work. Ground-drainage work. Drainage works. Erection of fencing. Erection of railings. Concrete work. GHA proposes to enter into arrangements to deliver improvements to its housing stock. One element of these arrangements is a framework to deliver environmental improvements, the others being internal improvements and external fabric and common area improvement works. The object of the contract(s) to which this PQQ Document relates is to deliver the programme of environmental improvement works which will bring GHAs housing stock to a condition which meets or exceeds the Scottish Housing Quality Standard. Similar improvements to non-housing properties may be delivered under the proposed arrangements. The main elements of the environmental improvement are: Landscaping repair and landscaping improvement schemes to garden and back court areas in the immediate environs of the contracting authority’s properties and also to areas of open ground under the ownership of Local Authority and other bodies. The landscaping is work is currently envisaged as including alteration and/or repairs to and the provision of new pavings, kerbs and stepped areas, fences and gates, handrails, bin enclosures, retaining walls, field and other drainage including manholes and grass/shrub soft landscaping. This list is non-exclusive and the scope of the contract includes all other works which can reasonably be described as constituting environmental improvements. The delivery of the Environmental programme will focus mainly on repair and/or upgrades to the above elements but in addition there will be a limited programme of more complex environmental improvement projects which will require an element of re-design. The contract documents will establish GHA’s technical and other requirements relating to the improvements however it is intended that the contractor shall develop the aesthetic and technical design solutions to satisfy GHA’s requirements and shall have sole responsibility for those aesthetic and technical design solutions. All work associated with a property is to be carried out in a single continuous operation without gaps in the delivery of individual elements of the improvements. To deliver the environmental improvement works, GHA envisages the establishment of a framework of three contractors. The outcome of the tender evaluation will identify the three highest ranking contractors who will comprise the framework and therefore be eligible to be awarded environmental improvement work. For the first year’s programme the Investment Team will have a list of projects available for delivery. The highest ranking contractor will be awarded projects in order of priority from this list until such times as their agreed capacity is reached. Any remaining projects on the list will then be awarded to the second highest ranking contractor until their agreed capacity is reached and similarly with the third highest ranking contractor. In succeeding years further lists of projects will be collated and will be awarded to the three contractors in the same order as above. However in the second, third and fourth years consideration will be given to each contractor’s performance in the previous year before being awarded future projects. If any contractor is failing in performance they must demonstrate their willingness and ability to improve their performance (method statements, improvement action plan, etc) before being awarded further projects. At any time during the contract period there may be individual projects identified which have a high priority or a greater complexity compared to the “repair” projects. In this instance the individual project may be the subject of a mini competition between the three framework contractors. The contract documents will set out the terms upon which call offs will be made. In addition to the core requirement to carry out environmental improvements, within the contract documents GHA will set out specific requirements regarding health and safety, quality, environmental responsibility, corporate and social responsibility, customer focus, and other issues.

Fabrick Housing Group Insulation work 2014/1/2 GBP 500,000,000

Insulation work. District heating. Central-heating boilers. Glazing work. Heating works. Central-heating installation work. Heat-recovery systems. Heat pumps. Solar photovoltaic modules. Photovoltaic cells. Wind-power installation works. Hydro-electric plant construction work. Energy-efficiency consultancy services. Fabrick Housing Group was created in 2008 by bringing together two successful Tees Valley based Registered Social Landlord (RSL) companies; Tees Valley Housing, a traditional housing association and Erimus Housing, formed from the large scale voluntary transfer of properties from Middlesbrough Council. Norcare, a Newcastle based charity providing supported housing services to vulnerable people, joined the Group in July 2012.

Renfrewshire Council Landscaping work 2013/05/15 GBP 5,000,000

Renfrewshire Council (the Council) wishes to establish a Framework Contract for Landscaping Works with a number of suitably qualified and experienced Suppliers. These Works include, but are not limited to:

Outgoings
Business Rates/Property Tax
No properties were found where TURNER FACILITIES MANAGEMENT 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 FACILITIES MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2018-06-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2016-09-0084836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2016-02-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2013-11-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-07-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2012-04-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0184212300Oil or petrol-filters for internal combustion engines
2010-01-0184212100Machinery and apparatus for filtering or purifying water

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 FACILITIES MANAGEMENT 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 FACILITIES MANAGEMENT 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.