About

Registered Number: 04843951
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Trinder House Free Street, Bishops Waltham, Southampton, SO32 1EE

 

Turbeck Ltd was established in 2003, it has a status of "Active". The business has 2 directors listed as Jones, Angus Elton, Aspen Resources Limited in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Angus Elton 01 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ASPEN RESOURCES LIMITED 24 July 2003 19 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 19 August 2020
CS01 - N/A 18 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 09 February 2018
PSC04 - N/A 01 November 2017
PSC01 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
PSC04 - N/A 13 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 24 January 2017
CH01 - Change of particulars for director 10 November 2016
CH01 - Change of particulars for director 10 November 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 April 2015
CERTNM - Change of name certificate 27 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 25 April 2013
CERTNM - Change of name certificate 17 August 2012
CONNOT - N/A 17 August 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AD01 - Change of registered office address 11 October 2010
CH04 - Change of particulars for corporate secretary 11 October 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 27 May 2008
CERTNM - Change of name certificate 08 October 2007
363a - Annual Return 27 September 2007
CERTNM - Change of name certificate 08 December 2006
AA - Annual Accounts 27 October 2006
CERTNM - Change of name certificate 02 August 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 18 February 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.