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.
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 | : |
|
Registered Address | : | Moor Lane, Derby, Derbyshire, DE24 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13a, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, England, NG15 0DR | Director | 11 June 2018 | Active |
55, Siriusstraat, Tilburg, Netherlands, 5015 BT | Director | 23 July 2020 | Active |
Unit 13a, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, England, NG15 0DR | Director | 17 September 2021 | Active |
Unit 13a, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, England, NG15 0DR | Director | 23 November 2022 | Active |
Unit 13a, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, England, NG15 0DR | Director | 17 September 2021 | Active |
Unit 13a, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, England, NG15 0DR | Director | 31 January 2023 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Secretary | 03 August 2000 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Secretary | 24 January 2018 | Active |
8 Oakside Way, Oakwood, Derby, DE21 2UH | Secretary | 28 January 2004 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 25 July 2000 | Active |
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ | Secretary | 31 July 2015 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Secretary | 18 May 2006 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Director | 03 August 2000 | Active |
330, Blaisdale Road, Orangeburg, Usa, 10962-2599 | Director | 02 November 2009 | Active |
8 Inwood Mist, San Antonio, United States, | Director | 11 August 2000 | Active |
21, Clifton Drive, Marple, Stockport, United Kingdom, SK6 6PP | Director | 17 January 2012 | Active |
C/O Chromalloy Gas Turbine Llc, 3999 Rca Boulevard, Palm Beach Gardens, United States, FL33140 | Director | 17 April 2017 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 25 July 2000 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 23 January 2014 | Active |
Rolls-Royce Plc, Moor Lane, Derby, United Kingdom, DE24 8BJ | Director | 12 July 2018 | Active |
5161, West Polk Street, Phoenix, United States, 85043 | Director | 25 January 2019 | Active |
55 Crabtree Close, Allestree, Derby, DE22 2SW | Director | 11 August 2000 | Active |
1, Linkmel Road, Eastwood, Nottingham, England, NG16 3RZ | Director | 11 August 2000 | Active |
8 Oakside Way, Oakwood, Derby, DE21 2UH | Director | 03 August 2000 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 09 September 2004 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 24 July 2009 | Active |
C/O Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Director | 21 July 2016 | Active |
4 Doveridge Road, Burton On Trent, DE15 9GB | Director | 04 August 2000 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 24 July 2009 | Active |
330, Blaisdell Road, Orangeburg, United States, 10962 | Director | 25 January 2019 | Active |
Harlaston House, Main Road, Harlaston, Tamworth, B79 9JX | Director | 11 August 2000 | Active |
The Spires, 16 Lanthorn Close, Lichfield, WS13 6RY | Director | 08 September 2003 | Active |
Moor Lane, Derby, United Kingdom, DE24 8BJ | Director | 30 August 2011 | Active |
Moor Lane, Derby, United Kingdom, DE24 8BJ | Director | 01 January 2011 | Active |
The Old Pear Trees, 4 Blanch Croft, Melbourne, Derby, DE73 1GG | Director | 01 October 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.