Warning: file_put_contents(c/4f3ded7c8230dc680c856c315fd6ca08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Turbine Power Solutions Limited, DN12 3DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TURBINE POWER SOLUTIONS LIMITED

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

This company is commonly known as Turbine Power Solutions Limited. The company was founded 5 years ago and was given the registration number 11869922. The firm's registered office is in DONCASTER. You can find them at First Floor Station Hotel, Conisbrough, Doncaster, South Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:TURBINE POWER SOLUTIONS LIMITED
Company Number:11869922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:First Floor Station Hotel, Conisbrough, Doncaster, South Yorkshire, DN12 3DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accounting Angels Ltd, The Hattersley Buildings,, White Lee Road, Swinton, Mexborough, England, S64 8BH

Director08 March 2019Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director08 March 2019Active

People with Significant Control

Mr Colin Stephenson
Notified on:08 March 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Anthony Hardman
Notified on:08 March 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Silkstone House, Pioneer Close, Rotherham, England, S63 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-05-08Address

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

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Address

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

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-07-24Address

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

Download
2020-05-18Accounts

Change account reference date company previous extended.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Capital

Capital allotment shares.

Download
2019-03-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.