This company is commonly known as Turbo-machinery Services Ltd.. The company was founded 23 years ago and was given the registration number 04165137. The firm's registered office is in ST NEOTS. You can find them at Unit 4b Fenice Court, Phoenix Business Park Eaton Socon, St Neots, Cambs. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TURBO-MACHINERY SERVICES LTD. |
---|---|---|
Company Number | : | 04165137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4b Fenice Court, Phoenix Business Park Eaton Socon, St Neots, Cambs, PE19 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4b, Fenice Court, Phoenix Business Park Eaton Socon, St Neots, PE19 8EP | Secretary | 26 August 2004 | Active |
Unit 4b, Fenice Court, Phoenix Business Park Eaton Socon, St Neots, PE19 8EP | Director | 01 September 2023 | Active |
Unit 4b, Fenice Court, Phoenix Business Park Eaton Socon, St Neots, PE19 8EP | Director | 04 July 2017 | Active |
Unit 4b, Fenice Court, Phoenix Business Park Eaton Socon, St Neots, PE19 8EP | Director | 21 February 2001 | Active |
The Old Stables, High Street, Roxton, MK44 3EA | Secretary | 21 February 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 21 February 2001 | Active |
46 Windermere Drive, Higham Ferrers, Rushden, NN10 8NN | Director | 21 February 2001 | Active |
Tms Holdings (Bedford) Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4a-C, Aston Road, Bedford, England, MK42 0LJ |
Nature of control | : |
|
Mr James Alexander Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | Unit 4b, Fenice Court, St Neots, PE19 8EP |
Nature of control | : |
|
Mrs Alison Jane Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Unit 4b, Fenice Court, St Neots, PE19 8EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-16 | Incorporation | Memorandum articles. | Download |
2020-12-08 | Capital | Capital allotment shares. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.