UKBizDB.co.uk

TURBINE CONTROLS HOLDINGS LIMITED

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

This company is commonly known as Turbine Controls Holdings Limited. The company was founded 14 years ago and was given the registration number 06988746. The firm's registered office is in LEICESTER. You can find them at 52 Kenilworth Drive, Oadby, Leicester, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TURBINE CONTROLS HOLDINGS LIMITED
Company Number:06988746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:52 Kenilworth Drive, Oadby, Leicester, Leicestershire, LE2 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Kenilworth Drive, Oadby, Leicester, LE2 5LG

Director02 November 2022Active
52, Kenilworth Drive, Oadby, Leicester, LE2 5LG

Director02 November 2022Active
Harewood, Church Street, Cottingham, Market Harborough, LE16 8XG

Secretary12 August 2009Active
Harewood, Church Street, Cottingham, Market Harborough, LE16 8XG

Director12 August 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director12 August 2009Active
52, Kenilworth Drive, Oadby, Leicester, LE2 5LG

Director20 May 2021Active

People with Significant Control

Wolmarans Ltd
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:52, Kenilworth Drive, Leicester, England, LE2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Crrabb Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:52, Kenilworth Drive, Leicester, England, LE2 5LG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Thomas Boulton-Briggs
Notified on:11 May 2023
Status:Active
Date of birth:July 1971
Nationality:British
Address:52, Kenilworth Drive, Leicester, LE2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Ronald Rees
Notified on:11 May 2023
Status:Active
Date of birth:November 1957
Nationality:British
Address:52, Kenilworth Drive, Leicester, LE2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frederik Gerhardus Andreas Wolmarans
Notified on:02 November 2022
Status:Active
Date of birth:June 1957
Nationality:South African
Address:52, Kenilworth Drive, Leicester, LE2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Gregory
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:52, Kenilworth Drive, Leicester, LE2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.