UKBizDB.co.uk

TURBO POWER SYSTEMS LIMITED

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

This company is commonly known as Turbo Power Systems Limited. The company was founded 31 years ago and was given the registration number 02774899. The firm's registered office is in GATESHEAD. You can find them at 1 Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:TURBO POWER SYSTEMS LIMITED
Company Number:02774899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:1 Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Secretary03 August 2012Active
1, Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, NE11 0QD

Director26 May 2022Active
1, Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, NE11 0QD

Director06 July 2018Active
1, Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, NE11 0QD

Director30 March 2017Active
1, Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, NE11 0QD

Director30 March 2017Active
28 Redcrest Gardens, Camberley, GU15 2DU

Secretary04 September 2006Active
5 College Fields, Bristol, BS8 3HP

Secretary21 July 1993Active
Unit 3 Heathrow Summit Centre, Skyport Drive Hatch Lane, West Drayton, UB7 0LJ

Secretary29 March 2011Active
6th Floor One London Wall, London, EC2Y 5EB

Corporate Secretary04 July 2000Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary12 December 1992Active
1, Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, NE11 0QD

Director03 March 2014Active
5, Maling Court, Union Street, Newcastle Upon Tyne, United Kingdom, NE2 1BP

Director06 July 2018Active
The Walnuts, Caroline Court Oaktree Road, Marlow, SL7 3LH

Director26 July 2001Active
1, Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Director29 September 2010Active
30 Freith Road, Marlow, SL7 2QT

Director21 July 1993Active
Unit 3 Heathrow Summit Centre, Skyport Drive Hatch Lane, West Drayton, UB7 0LJ

Director29 September 2010Active
Unit 3 Heathrow Summit Centre, Skyport Drive Hatch Lane, West Drayton, UB7 0LJ

Director25 May 2012Active
5 College Fields, Bristol, BS8 3HP

Director18 May 1993Active
Cramond, Eaton Bank, Duffield, DE56 4BH

Director31 October 2000Active
8 Westhay Gardens, London, SW14 7RU

Director01 December 1996Active
1, Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Director13 May 2013Active
23 Edwardes Square, London, W8 6HE

Director01 May 2000Active
Grey Timbers, 119 Silverdale Avenue, Walton On Thames, KT13 0JF

Director14 September 1999Active
High Lodge, Spring Lane, Shotley Bridge, DH8 0EL

Director15 February 2005Active
Poundfield House, 38 Switchback Road North, Maidenhead, SL6 7QQ

Director31 October 2000Active
Unit 3 Heathrow Summit Centre, Skyport Drive Hatch Lane, West Drayton, UB7 0LJ

Director25 May 2012Active
Middlesfield, Dipton Hill Road, Hexham, NE46 1RT

Director05 September 2005Active
Unit 3 Heathrow Summit Centre, Skyport Drive Hatch Lane, West Drayton, UB7 0LJ

Director29 September 2010Active
1, Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Director29 September 2010Active
13 Park Drive, London, NW11 7SN

Director21 July 1993Active
Buckleaze Farm, Pewsey, SN9 5NY

Director18 March 2005Active
32 Belvedere Road, Westmount, Canada, H3Y 1P4

Director01 March 1999Active
232 Victoria Road, London, N22 4XQ

Director01 August 1997Active
1, Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, NE11 0QD

Director03 March 2014Active
York House, Weaponness Park, Scarborough, YO11 2UB

Director01 December 1996Active

People with Significant Control

Turbo Power Systems Group Limited
Notified on:27 November 2017
Status:Active
Country of residence:United Kingdom
Address:1, Queens Park, Gateshead, United Kingdom, NE11 0QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Turbo Power Systems Inc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Queens Park, Gateshead, United Kingdom, NE11 0QD
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-10-21Capital

Capital alter shares consolidation.

Download
2022-10-03Capital

Capital statement capital company with date currency figure.

Download
2022-10-03Capital

Legacy.

Download
2022-10-03Insolvency

Legacy.

Download
2022-10-03Resolution

Resolution.

Download
2022-10-03Incorporation

Memorandum articles.

Download
2022-10-03Resolution

Resolution.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.