UKBizDB.co.uk

TURBO-MACHINERY SERVICES LTD.

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Fenice Court, Phoenix Business Park Eaton Socon, St Neots, PE19 8EP

Secretary26 August 2004Active
Unit 4b, Fenice Court, Phoenix Business Park Eaton Socon, St Neots, PE19 8EP

Director01 September 2023Active
Unit 4b, Fenice Court, Phoenix Business Park Eaton Socon, St Neots, PE19 8EP

Director04 July 2017Active
Unit 4b, Fenice Court, Phoenix Business Park Eaton Socon, St Neots, PE19 8EP

Director21 February 2001Active
The Old Stables, High Street, Roxton, MK44 3EA

Secretary21 February 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary21 February 2001Active
46 Windermere Drive, Higham Ferrers, Rushden, NN10 8NN

Director21 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Incorporation

Memorandum articles.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Capital

Capital alter shares redemption statement of capital.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.