UKBizDB.co.uk

TURBOACTIVE LIMITED

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

This company is commonly known as Turboactive Limited. The company was founded 27 years ago and was given the registration number 03353641. The firm's registered office is in BILLINGHAM. You can find them at Evolution Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:TURBOACTIVE LIMITED
Company Number:03353641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Evolution Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, TS22 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evolution, Wynyard Avenue, Wynyard Business Park, Billingham, TS22 5TB

Secretary21 September 2020Active
Appleton Hall, Appleton-Le-Moors, York, England, YO62 6TF

Director16 April 1997Active
12, Newell Way, Darley Dale, Matlock, DE4 3TB

Secretary16 August 2007Active
38 The Wynd, Wynyard, Billingham, TS22 5QE

Secretary30 March 1999Active
1 Kingfisher Close, Hartlepool, TS26 0GA

Secretary11 May 2004Active
38 The Wynd, Wynyard, Billingham, TS22 5QG

Secretary16 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 1997Active
Evolution, Wynyard Avenue, Wynyard Business Park, Billingham, TS22 5TB

Director08 January 2018Active
38 The Wynd, Wynyard, Billingham, TS22 5QE

Director30 March 1999Active
20 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, TS17 0XT

Director16 April 1997Active

People with Significant Control

Mr Mark Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Evolution, Wynyard Avenue, Billingham, TS22 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2021-01-20Officers

Appoint person secretary company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-12-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Mortgage

Mortgage satisfy charge full.

Download
2015-11-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.