Warning: file_put_contents(c/70e7ebde220cfc474c950d63f2bd9450.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Turbine Oil Services Ltd, HX6 2TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TURBINE OIL SERVICES LTD

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

This company is commonly known as Turbine Oil Services Ltd. The company was founded 14 years ago and was given the registration number 07279423. The firm's registered office is in SOWERBY BRIDGE. You can find them at Friendly Methodist Chapel, Burnley Road, Sowerby Bridge, West Yorkshire. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:TURBINE OIL SERVICES LTD
Company Number:07279423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Friendly Methodist Chapel, Burnley Road, Sowerby Bridge, West Yorkshire, HX6 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Rails Cottage, Duke Street, Luddenden, Halifax, England, HX2 6RH

Director10 September 2018Active
The Bungalow, The Banks, Sowerby Bridge, England, HX6 2TP

Director09 June 2010Active
Fir Tree Farm, Whitson, Newport, United Kingdom, NP18 2AY

Director09 June 2010Active

People with Significant Control

Mr Eric Charnley
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Upperfoot, Burnley Road, Halifax, England, HX2 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Marie Charnley
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Upperfoot, Burnley Road, Halifax, England, HX2 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Address

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

Download
2023-07-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-10-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Officers

Change person director company with change date.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.