About

Registered Number: 07810860
Date of Incorporation: 14/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Westwood Industrial Estate, Pontrilas, Hereford, HR2 0EL

 

Established in 2011, Offshore Turbine Services Ltd have registered office in Hereford, it's status is listed as "Active". We don't currently know the number of employees at this company. Jones, Robin Aubrey is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Robin Aubrey 01 March 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 October 2019
MR04 - N/A 26 June 2019
MR04 - N/A 26 June 2019
MR04 - N/A 26 June 2019
MR04 - N/A 26 June 2019
MR04 - N/A 26 June 2019
MR04 - N/A 26 June 2019
MR04 - N/A 26 June 2019
MR04 - N/A 26 June 2019
MR04 - N/A 26 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 22 October 2014
MR01 - N/A 22 February 2014
MR01 - N/A 22 February 2014
MR01 - N/A 31 January 2014
MR01 - N/A 31 January 2014
AR01 - Annual Return 20 November 2013
MR01 - N/A 12 October 2013
AA - Annual Accounts 15 July 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
SH01 - Return of Allotment of shares 04 May 2012
AP01 - Appointment of director 04 May 2012
AP03 - Appointment of secretary 04 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AD01 - Change of registered office address 04 May 2012
AA01 - Change of accounting reference date 04 May 2012
NEWINC - New incorporation documents 14 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2014 Fully Satisfied

N/A

A registered charge 19 February 2014 Fully Satisfied

N/A

A registered charge 24 January 2014 Fully Satisfied

N/A

A registered charge 24 January 2014 Fully Satisfied

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

Deed of covenants 22 March 2013 Fully Satisfied

N/A

Mortgage of a ship 06 February 2013 Fully Satisfied

N/A

Debenture 18 January 2013 Outstanding

N/A

Deed of covenants 10 August 2012 Fully Satisfied

N/A

Debenture 09 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.