UKBizDB.co.uk

TURBINE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Turbine Management Company Limited. The company was founded 15 years ago and was given the registration number 06615300. The firm's registered office is in LEEDS. You can find them at 10 South Parade, , Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TURBINE MANAGEMENT COMPANY LIMITED
Company Number:06615300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 South Parade, Leeds, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, South Parade, Leeds, United Kingdom, LS1 5QS

Director10 June 2008Active
10, South Parade, Leeds, LS1 5QS

Director30 January 2020Active
10, South Parade, Leeds, United Kingdom, LS1 5QS

Secretary02 November 2009Active
Mowbray Arkendale Road, Ferrensby, Knaresborough, HG5 0QA

Secretary10 June 2008Active
10, South Parade, Leeds, United Kingdom, LS1 5QS

Director08 February 2011Active
10, South Parade, Leeds, United Kingdom, LS1 5QS

Director28 November 2012Active
Carpenters Cottage, 5,Pingle Leys, Bishop Norton, Market Rasen, England, LN8 2BP

Director10 June 2008Active
10, South Parade, Leeds, United Kingdom, LS1 5QS

Director10 June 2008Active
10, South Parade, Leeds, United Kingdom, LS1 5QS

Director10 June 2008Active
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT

Director28 June 2019Active
10, South Parade, Leeds, LS1 5QS

Director06 February 2017Active

People with Significant Control

Vantec Europe Limited
Notified on:10 June 2017
Status:Active
Country of residence:United Kingdom
Address:3, Infiniti Drive, Washington, United Kingdom, NE37 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Barmston Developments Limited
Notified on:10 June 2017
Status:Active
Country of residence:England
Address:10, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Capital

Second filing capital allotment shares.

Download
2018-09-04Capital

Capital allotment shares.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.