TURNPOWER SERVICES LIMITED - SUTTON
Company Profile | Company Filings |
Overview
TURNPOWER SERVICES LIMITED is a Private Limited Company from SUTTON ENGLAND and has the status: Active.
TURNPOWER SERVICES LIMITED was incorporated 30 years ago on 29/07/1993 and has the registered number: 02840678. The accounts status is FULL and accounts are next due on 30/09/2024.
TURNPOWER SERVICES LIMITED was incorporated 30 years ago on 29/07/1993 and has the registered number: 02840678. The accounts status is FULL and accounts are next due on 30/09/2024.
TURNPOWER SERVICES LIMITED - SUTTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TRINITY COURT
SUTTON
SURREY
SM1 1SH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RACHAEL GOMEZ | Secretary | 2018-09-18 | CURRENT | ||
MR PAUL VICTOR GOMEZ | Mar 1968 | British | Director | 2006-05-24 | CURRENT |
MR DANIEL FINNEGAN | Jun 1981 | British | Director | 2018-06-19 | CURRENT |
MR THOMAS JONATHAN MOLONEY | Jan 1988 | British | Director | 2017-04-27 | CURRENT |
CAROL ANN HARWOOD | Dec 1942 | British | Secretary | 1994-01-31 UNTIL 1994-06-20 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-07-29 UNTIL 1993-08-20 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-07-29 UNTIL 1993-08-20 | RESIGNED | ||
MR KEITH SULLIVAN | Feb 1950 | British | Director | 2006-05-24 UNTIL 2013-04-02 | RESIGNED |
MR CLINTON MYLES HARWOOD | Secretary | 2014-06-25 UNTIL 2018-09-18 | RESIGNED | ||
MR KEITH SULLIVAN | Feb 1950 | British | Secretary | 1998-08-28 UNTIL 2013-04-02 | RESIGNED |
CHRISTOPHER OWEN MUNTON | Jun 1940 | British | Secretary | 1994-06-20 UNTIL 1997-02-21 | RESIGNED |
BERNARD ARTHUR MUNTON | Apr 1908 | Secretary | 1997-02-21 UNTIL 1998-08-27 | RESIGNED | |
MR PETER PLUMMER | Secretary | 2013-04-02 UNTIL 2014-06-25 | RESIGNED | ||
PETER PLUMMER | Nov 1957 | British | Director | 2006-05-24 UNTIL 2014-06-25 | RESIGNED |
MR PATRICK AMBROSE CLOGHER | Feb 1951 | Secretary | 1993-08-20 UNTIL 1994-01-31 | RESIGNED | |
CAROL ANN HARWOOD | Dec 1942 | British | Director | 1994-06-20 UNTIL 1997-02-21 | RESIGNED |
CLINTON HARWOOD | Sep 1961 | English | Director | 2006-05-24 UNTIL 2018-09-18 | RESIGNED |
CHRISTOPHER OWEN MUNTON | Jun 1940 | British | Director | 1997-02-22 UNTIL 2006-06-12 | RESIGNED |
CHRISTOPHER OWEN MUNTON | Jun 1940 | British | Director | 1993-08-20 UNTIL 1994-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Clinton Myles Harwood | 2016-04-06 - 2018-09-18 | 9/1961 | Hampton Middlesex | Ownership of shares 25 to 50 percent |
Mr Paul Victor Gomez | 2016-04-06 | 3/1968 | Sutton Surrey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TURNPOWER_SERVICES_LIMITE - Accounts | 2022-06-10 | 31-12-2021 | £965,526 equity |
TURNPOWER_SERVICES_LIMITE - Accounts | 2021-09-25 | 31-12-2020 | £560,991 equity |
TURNPOWER_SERVICES_LIMITE - Accounts | 2020-09-16 | 31-12-2019 | £420,820 equity |
Turnpower Services Limited - Accounts to registrar (filleted) - small 18.1 | 2018-09-22 | 31-12-2017 | £294,683 equity |
Turnpower Services Limited - Accounts to registrar - small 17.2 | 2017-09-05 | 31-12-2016 | £277,913 equity |