TURBO POWER SERVICES LIMITED - CRAMLINGTON
Company Profile | Company Filings |
Overview
TURBO POWER SERVICES LIMITED is a Private Limited Company from CRAMLINGTON ENGLAND and has the status: Active.
TURBO POWER SERVICES LIMITED was incorporated 39 years ago on 09/04/1985 and has the registered number: 01903418. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TURBO POWER SERVICES LIMITED was incorporated 39 years ago on 09/04/1985 and has the registered number: 01903418. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TURBO POWER SERVICES LIMITED - CRAMLINGTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OSBORNE ENGINEERING LTD UNIT 19 ATLEY WAY
CRAMLINGTON
NORTHUMBERLAND
NE23 1WA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ZIAD ABOU NASR | Dec 1969 | Lebanese | Director | 2012-10-22 | CURRENT |
MR RAHUL HAZRA | Sep 1970 | Indian | Director | 2023-10-31 | CURRENT |
MR STEWART HICKS | Jan 1970 | Australian | Director | 2012-10-22 UNTIL 2022-05-13 | RESIGNED |
STUART GRIFFITHS | Oct 1948 | British | Director | 2004-09-30 UNTIL 2012-10-22 | RESIGNED |
MR MICHAEL JOHN GILLINGHAM | Feb 1937 | British | Director | RESIGNED | |
GORDON CHARLES DEWELL | Oct 1953 | British | Director | 2004-09-30 UNTIL 2011-08-22 | RESIGNED |
MR ROB COOK | Apr 1970 | British | Director | 2016-06-06 UNTIL 2018-03-20 | RESIGNED |
MR SHUKRI BENFAIED | Feb 1958 | Libyan | Director | 2004-09-30 UNTIL 2013-01-07 | RESIGNED |
PETER RICKMAN | May 1954 | Secretary | RESIGNED | ||
MR JOHN WHORLTON LOWE | Oct 1944 | British | Secretary | 2004-09-30 UNTIL 2013-08-27 | RESIGNED |
MR JOHN LAWSON | Jun 1950 | British | Director | 2012-10-22 UNTIL 2015-05-31 | RESIGNED |
GORDON ALEXANDER PARK | Aug 1954 | British | Director | 2004-09-30 UNTIL 2012-10-22 | RESIGNED |
PETER RICKMAN | May 1954 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Osborne Engineering Ltd | 2016-04-06 | Cramlington | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Turbo Power Services Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-20 | 31-03-2023 | £38,698 equity |
Turbo Power Services Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-25 | 31-03-2022 | £38,698 equity |
TURBO_POWER_SERVICES_LIMI - Accounts | 2021-12-16 | 31-03-2021 | £38,698 equity |
TURBO_POWER_SERVICES_LIMI - Accounts | 2020-12-23 | 31-03-2020 | £38,698 equity |
TURBO_POWER_SERVICES_LIMI - Accounts | 2019-12-17 | 31-03-2019 | £38,698 equity |
TURBO_POWER_SERVICES_LIMI - Accounts | 2018-12-20 | 31-03-2018 | £38,698 equity |
Abbreviated Company Accounts - TURBO POWER SERVICES LIMITED | 2016-12-22 | 31-03-2016 | £38,698 equity |
Abbreviated Company Accounts - TURBO POWER SERVICES LIMITED | 2015-12-09 | 31-03-2015 | £38,698 equity |
Abbreviated Company Accounts - TURBO POWER SERVICES LIMITED | 2014-12-23 | 31-03-2014 | £38,698 equity |