UKBizDB.co.uk

TURBINE SURFACE TECHNOLOGIES LIMITED

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

This company is commonly known as Turbine Surface Technologies Limited. The company was founded 23 years ago and was given the registration number 04040105. The firm's registered office is in DERBYSHIRE. You can find them at Moor Lane, Derby, Derbyshire, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:TURBINE SURFACE TECHNOLOGIES LIMITED
Company Number:04040105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Moor Lane, Derby, Derbyshire, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13a, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, England, NG15 0DR

Director11 June 2018Active
55, Siriusstraat, Tilburg, Netherlands, 5015 BT

Director23 July 2020Active
Unit 13a, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, England, NG15 0DR

Director17 September 2021Active
Unit 13a, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, England, NG15 0DR

Director23 November 2022Active
Unit 13a, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, England, NG15 0DR

Director17 September 2021Active
Unit 13a, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, England, NG15 0DR

Director31 January 2023Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Secretary03 August 2000Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Secretary24 January 2018Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Secretary28 January 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary25 July 2000Active
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ

Secretary31 July 2015Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Secretary18 May 2006Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Director03 August 2000Active
330, Blaisdale Road, Orangeburg, Usa, 10962-2599

Director02 November 2009Active
8 Inwood Mist, San Antonio, United States,

Director11 August 2000Active
21, Clifton Drive, Marple, Stockport, United Kingdom, SK6 6PP

Director17 January 2012Active
C/O Chromalloy Gas Turbine Llc, 3999 Rca Boulevard, Palm Beach Gardens, United States, FL33140

Director17 April 2017Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director25 July 2000Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director23 January 2014Active
Rolls-Royce Plc, Moor Lane, Derby, United Kingdom, DE24 8BJ

Director12 July 2018Active
5161, West Polk Street, Phoenix, United States, 85043

Director25 January 2019Active
55 Crabtree Close, Allestree, Derby, DE22 2SW

Director11 August 2000Active
1, Linkmel Road, Eastwood, Nottingham, England, NG16 3RZ

Director11 August 2000Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Director03 August 2000Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director09 September 2004Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director24 July 2009Active
C/O Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director21 July 2016Active
4 Doveridge Road, Burton On Trent, DE15 9GB

Director04 August 2000Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director24 July 2009Active
330, Blaisdell Road, Orangeburg, United States, 10962

Director25 January 2019Active
Harlaston House, Main Road, Harlaston, Tamworth, B79 9JX

Director11 August 2000Active
The Spires, 16 Lanthorn Close, Lichfield, WS13 6RY

Director08 September 2003Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Director30 August 2011Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Director01 January 2011Active
The Old Pear Trees, 4 Blanch Croft, Melbourne, Derby, DE73 1GG

Director01 October 2001Active

People with Significant Control

Rolls-Royce Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Chromalloy United Kingdom Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Linkmel Road, Nottingham, England, NG16 3RZ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-10Address

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

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.