UKBizDB.co.uk

OFFSHORE TURBINE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Offshore Turbine Services Limited. The company was founded 12 years ago and was given the registration number 07810860. The firm's registered office is in HEREFORD. You can find them at Unit 5 Westwood Industrial Estate, Pontrilas, Hereford, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:OFFSHORE TURBINE SERVICES LIMITED
Company Number:07810860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Unit 5 Westwood Industrial Estate, Pontrilas, Hereford, HR2 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Westwood Industrial Estate, Pontrilas, United Kingdom, HR2 0EL

Secretary31 January 2020Active
Unit 5, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL

Director01 March 2012Active
Unit 5, Westwood Industrial Estate, Pontrilas, United Kingdom, HR2 0EL

Director12 October 2020Active
Unit 5, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL

Secretary01 March 2012Active
Unit 5, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL

Director01 March 2012Active
Unit 5, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL

Director01 March 2012Active
Wentwood House, Langstone Business Village, Priory Road, Newport, Wales, NP18 2HJ

Director14 October 2011Active

People with Significant Control

Mrs Christine Jane Williams
Notified on:19 November 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Westwood Industrial Estate, Pontrilas, United Kingdom, HR2 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Herbert Collins
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Unit 5, Westwood Industrial Estate, Pontrilas, England, HR2 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.