Warning: file_put_contents(c/c7e9b20d19db9d608204c6c11da73dc3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Turbo Systems Limited, HU3 4JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TURBO SYSTEMS LIMITED

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

This company is commonly known as Turbo Systems Limited. The company was founded 21 years ago and was given the registration number 04767575. The firm's registered office is in EAST YORKSHIRE. You can find them at 1 Gillett Street, Hull, East Yorkshire, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:TURBO SYSTEMS LIMITED
Company Number:04767575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:1 Gillett Street, Hull, East Yorkshire, HU3 4JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Poplars, Grange Road, North Frodingham East Riding, YO25 8LN

Secretary29 May 2003Active
The Poplars, Grange Road, North Frodingham East Riding, YO25 8LN

Director29 May 2003Active
14 Birnam Court, Rosemount Close Beverley High Road, Hull, HU6 7WA

Director29 May 2003Active
Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, HU1 1EL

Director02 November 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 May 2003Active

People with Significant Control

Mr Vaughan Thomas Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, HU1 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Ralph Lang
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, HU1 1EL
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-11-14Insolvency

Liquidation in administration progress report.

Download
2023-06-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-06-07Insolvency

Liquidation in administration result creditors meeting.

Download
2023-05-20Address

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

Download
2023-05-20Insolvency

Liquidation in administration proposals.

Download
2023-05-15Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Resolution

Resolution.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.