UKBizDB.co.uk

TURBOCAM EUROPE LIMITED

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

This company is commonly known as Turbocam Europe Limited. The company was founded 33 years ago and was given the registration number 02548769. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:TURBOCAM EUROPE LIMITED
Company Number:02548769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 October 1990
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
  • 28131 - Manufacture of pumps
  • 28132 - Manufacture of compressors
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director03 October 2018Active
Stannard House Unit 8, Kites Croft Business Park, Fareham, England, PO14 4LW

Director-Active
43 Holly Grove, Fareham, PO16 7UP

Secretary-Active
Kimball Smith Limited, Kings Worthy House, Court Road, Kings Worthy, United Kingdom, SO23 7QA

Secretary06 August 2008Active
70 Carisbrooke Avenue, Hill Head, Fareham, PO14 3PR

Secretary31 July 1994Active
43 Holly Grove, Fareham, PO16 7UP

Director-Active
Kimball Smith Limited, Kings Worthy House, Court Road, Kings Worthy, United Kingdom, SO23 7QA

Director-Active

People with Significant Control

Mr Marian Noronha
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:American
Address:Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • 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 (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
2021-07-14Gazette

Gazette dissolved liquidation.

Download
2021-04-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Address

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

Download
2019-05-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-03Resolution

Resolution.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.