UKBizDB.co.uk

TURBINE SERVICES LIMITED

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

This company is commonly known as Turbine Services Limited. The company was founded 43 years ago and was given the registration number 01536507. The firm's registered office is in ALFRETON. You can find them at 10 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:TURBINE SERVICES LIMITED
Company Number:01536507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:10 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, England, DE55 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bramble Way, Clover Nook Industrial Park, Alfreton, England, DE55 4RH

Secretary12 August 2011Active
Suite 0.04/0.05, Pure Office, 1 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director06 December 2021Active
3, Bramble Way, Clover Nook Industrial Park, Alfreton, England, DE55 4RH

Director05 August 2022Active
3, Bramble Way, Clover Nook Industrial Park, Alfreton, England, DE55 4RH

Director13 January 2015Active
Sterne House, Lodge Lane, Derby, DE1 3WD

Secretary22 May 2008Active
Sterne House, Lodge Lane, Derby, United Kingdom, DE1 3WD

Secretary27 May 2011Active
Finches Barn, Fishpond Lane, Egginton, DE65 6HJ

Secretary19 October 2005Active
The Old Rectory Rectory Lane, Church Street Kirkby In Ashfield, Nottingham, NG17 8PZ

Secretary27 August 1997Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary13 May 2004Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary-Active
5 Kings Brook Close, Rempstone, Loughborough, LE12 9RR

Director19 March 1992Active
8 Inwood Mist, San Antonio, United States,

Director31 March 2000Active
Venture Building, Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland, G20 0SP

Director18 February 2016Active
60 Elterwater Drive, Gamston, Nottingham, NG2 6PX

Director03 July 2003Active
16 Zukowski Drive, Theills, New York 10984, Usa,

Director27 February 2006Active
10, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director06 April 2018Active
10, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director01 May 2012Active
14 Palmers Green, Forest Hall, Newcastle Upon Tyne, NE12 9HF

Director08 July 2003Active
Ecliptica 55, Tilburg 5015bt, Netherlands, FOREIGN

Director-Active
10a, Hatfield Drive, Glasgow, G12 0YA

Director12 May 2008Active
15 St James Gate, Charters Road, Sunningdale, SL5 9SS

Director23 January 2006Active
77 E Stovin Avenue, Winter Park, U S A,

Director08 July 2003Active
Venture Building, Kelvin Campus, Maryhill Road, West Of Scotland Science Park, Glasgow, Scotland, G20 0SP

Director29 November 2012Active
1100 Uptown Park Boulevard, Houston, Usa,

Director26 October 2009Active
4 Jean Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

Director14 May 2002Active

People with Significant Control

Chromalloy Holding Ii Limited
Notified on:05 September 2023
Status:Active
Country of residence:England
Address:3, Bramble Way, Alfreton, England, DE55 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chromalloy United Kingdom Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Clover Nook Road, Cotes Park Industrial Estate, Alfreton, England, DE55 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Accounts

Accounts amended with accounts type full.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-25Address

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

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Legacy.

Download
2021-05-12Capital

Capital statement capital company with date currency figure.

Download
2021-05-12Insolvency

Legacy.

Download
2021-05-12Resolution

Resolution.

Download
2021-04-16Resolution

Resolution.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-13Resolution

Resolution.

Download
2021-02-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-13Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.