UKBizDB.co.uk

TURBOTECH PRECISION PRODUCTS LIMITED

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

This company is commonly known as Turbotech Precision Products Limited. The company was founded 37 years ago and was given the registration number 02094056. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TURBOTECH PRECISION PRODUCTS LIMITED
Company Number:02094056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Atlantic Street, Broadheath, Altrincham, England, WA14 5DF

Director27 April 2023Active
Unit 6, Atlantic Street, Broadheath, Altrincham, England, WA14 5DF

Director14 December 2018Active
Unit 6, Atlantic Street, Broadheath, Altrincham, England, WA14 5DF

Director01 October 2009Active
4 Chester Avenue, Hale, Altrincham, WA15 9DB

Secretary01 September 2000Active
38 Norbury Drive, Marple, Stockport, SK6 6LW

Secretary01 May 1992Active
Unit 6, Atlantic Street, Broadheath, Altrincham, United Kingdom, WA14 5DF

Secretary08 July 2002Active
10 Holly Grove, Sale, M33 2DS

Secretary-Active
Plumtree Farm, Knutsford Road, Cranage, CW4 8EU

Director03 November 1993Active
Stable Cottage, Wrinehill Road Wynbunbury, Crewe, CW5 7NJ

Director01 May 1997Active
67, Lytton House, Fishbourne Lane, Ryde, PO33 4EX

Director-Active
5, The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP

Director14 December 2018Active
Unit 6, Atlantic Street, Broadheath, Altrincham, United Kingdom, WA14 5DF

Director29 April 2004Active
2 Hazelwood Road, Wilmslow, SK9 2QA

Director-Active
Unit 6, Atlantic Street, Broadheath, Altrincham, United Kingdom, WA14 5DF

Director03 February 2003Active
Unit 6, Atlantic Street, Broadheath, Altrincham, WA14 5DF

Director15 November 2016Active
Unit 6, Atlantic Street, Broadheath, Altrincham, United Kingdom, WA14 5DF

Director01 October 2001Active
Old Dole Farm, Charlton Kings, Cheltenham, GL54 4HQ

Director-Active
16, Hodgson Drive, Timperley, Altrincham, United Kingdom, WA15 6DD

Director01 August 2008Active

People with Significant Control

Tpp Compressors Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:Unit 6a, Atlantic Street, Altrincham, England, WA14 5DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Tpp Compressors Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6a, Atlantic Street, Altrincham, England, WA14 5DF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type small.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2019-05-15Miscellaneous

Court order.

Download
2018-12-21Address

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

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.