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.
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 | : |
|
Registered Address | : | Unit 5 Westwood Industrial Estate, Pontrilas, Hereford, HR2 0EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Westwood Industrial Estate, Pontrilas, United Kingdom, HR2 0EL | Secretary | 31 January 2020 | Active |
Unit 5, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL | Director | 01 March 2012 | Active |
Unit 5, Westwood Industrial Estate, Pontrilas, United Kingdom, HR2 0EL | Director | 12 October 2020 | Active |
Unit 5, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL | Secretary | 01 March 2012 | Active |
Unit 5, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL | Director | 01 March 2012 | Active |
Unit 5, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL | Director | 01 March 2012 | Active |
Wentwood House, Langstone Business Village, Priory Road, Newport, Wales, NP18 2HJ | Director | 14 October 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Officers | Appoint person secretary company with name date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.