UKBizDB.co.uk

TURBINE EFFICIENCY GROUP LIMITED

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

This company is commonly known as Turbine Efficiency Group Limited. The company was founded 12 years ago and was given the registration number 07888125. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TURBINE EFFICIENCY GROUP LIMITED
Company Number:07888125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Park Row, Leeds, United Kingdom, LS1 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Tailor's Corner, Thirsk Row, Leeds, LS1 4JF

Director24 June 2021Active
Energy House, 3 Electric Avenue, Witham St. Hughs, United Kingdom, LN6 9BJ

Director01 July 2017Active
Unit 5, Hayfield Lane Business Park, Field Lane Auckley, Doncaster, DN9 3FL

Director25 May 2012Active
Unit 5, Hayfield Lane Business Park, Field Lane Auckley, Doncaster, DN9 3FL

Director25 May 2012Active
15-18, Earlsfield Close, Sadler Park Sadler Road, Lincoln, England, LN6 3RT

Director25 May 2012Active
Unit 5, Hayfield Lane Business Park, Field Lane Auckley, Doncaster, DN9 3FL

Director25 May 2012Active
Energy House, 3 Electric Avenue, Witham St. Hughs, United Kingdom, LN6 9BJ

Director01 July 2017Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director20 December 2011Active
Unit 5, Hayfield Lane Business Park, Field Lane Auckley, Doncaster, DN9 3FL

Director25 May 2012Active
Unit 5, Hayfield Lane Business Park, Field Lane Auckley, Doncaster, DN9 3FL

Director01 June 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director01 July 2020Active
Unit 5, Hayfield Lane Business Park, Field Lane Auckley, Doncaster, DN9 3FL

Director25 May 2012Active
Energy House, 3 Electric Avenue, Witham St. Hughs, United Kingdom, LN6 9BJ

Director31 July 2017Active
3, Electric Avenue, Witham St. Hughs, Lincoln, England, LN6 9BJ

Director07 November 2018Active

People with Significant Control

Florida Bidco Limited
Notified on:28 October 2016
Status:Active
Country of residence:England
Address:3, Electric Avenue, Lincoln, England, LN6 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Derrick Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 50 to 75 percent
Finance Yorkshire Equity Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, London Wall, London, United Kingdom, EC2Y 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-10Insolvency

Liquidation in administration progress report.

Download
2023-10-12Insolvency

Liquidation in administration extension of period.

Download
2023-06-16Insolvency

Liquidation in administration progress report.

Download
2022-12-18Insolvency

Liquidation in administration progress report.

Download
2022-09-06Insolvency

Liquidation in administration extension of period.

Download
2022-06-09Insolvency

Liquidation in administration progress report.

Download
2022-01-21Insolvency

Liquidation in administration result creditors meeting.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Insolvency

Liquidation in administration proposals.

Download
2021-12-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-11-24Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-21Gazette

Gazette filings brought up to date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Change account reference date company previous shortened.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.