Based in Leicestershire, Turbine Controls Ltd was registered on 17 September 1985, it has a status of "Active". There are 2 directors listed as Boulton-briggs, Andrew, Wolmarans, Frederik Gerhardus Andreas for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOULTON-BRIGGS, Andrew | 04 November 2009 | - | 1 |
WOLMARANS, Frederik Gerhardus Andreas | 01 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 26 May 2020 | |
AA - Annual Accounts | 08 May 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AP01 - Appointment of director | 31 October 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
MISC - Miscellaneous document | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 13 January 2011 | |
MISC - Miscellaneous document | 31 August 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
RESOLUTIONS - N/A | 07 July 2010 | |
SH08 - Notice of name or other designation of class of shares | 07 July 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AP01 - Appointment of director | 13 November 2009 | |
TM02 - Termination of appointment of secretary | 04 November 2009 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 13 June 2008 | |
287 - Change in situation or address of Registered Office | 21 April 2008 | |
363a - Annual Return | 01 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 February 2008 | |
353 - Register of members | 01 February 2008 | |
287 - Change in situation or address of Registered Office | 01 February 2008 | |
RESOLUTIONS - N/A | 31 October 2007 | |
MEM/ARTS - N/A | 31 October 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 02 January 2007 | |
287 - Change in situation or address of Registered Office | 19 September 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 09 February 2005 | |
363s - Annual Return | 09 February 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 18 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2003 | |
AA - Annual Accounts | 24 February 2003 | |
363s - Annual Return | 25 January 2003 | |
363s - Annual Return | 07 January 2002 | |
AA - Annual Accounts | 03 January 2002 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 08 December 2000 | |
395 - Particulars of a mortgage or charge | 10 March 2000 | |
395 - Particulars of a mortgage or charge | 18 January 2000 | |
363s - Annual Return | 12 January 2000 | |
AA - Annual Accounts | 05 January 2000 | |
395 - Particulars of a mortgage or charge | 01 October 1999 | |
395 - Particulars of a mortgage or charge | 04 June 1999 | |
363s - Annual Return | 15 January 1999 | |
AA - Annual Accounts | 21 December 1998 | |
AA - Annual Accounts | 05 February 1998 | |
363s - Annual Return | 02 January 1998 | |
AA - Annual Accounts | 19 March 1997 | |
363s - Annual Return | 17 February 1997 | |
AUD - Auditor's letter of resignation | 21 May 1996 | |
363s - Annual Return | 02 February 1996 | |
288 - N/A | 02 February 1996 | |
AA - Annual Accounts | 21 December 1995 | |
RESOLUTIONS - N/A | 24 October 1995 | |
RESOLUTIONS - N/A | 24 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 1995 | |
123 - Notice of increase in nominal capital | 24 October 1995 | |
363s - Annual Return | 08 February 1995 | |
AA - Annual Accounts | 23 November 1994 | |
AA - Annual Accounts | 13 March 1994 | |
363s - Annual Return | 10 February 1994 | |
287 - Change in situation or address of Registered Office | 09 January 1994 | |
AA - Annual Accounts | 11 March 1993 | |
288 - N/A | 09 February 1993 | |
363s - Annual Return | 05 January 1993 | |
288 - N/A | 05 January 1993 | |
363s - Annual Return | 21 January 1992 | |
AA - Annual Accounts | 23 December 1991 | |
AA - Annual Accounts | 10 April 1991 | |
363a - Annual Return | 24 January 1991 | |
AA - Annual Accounts | 20 January 1990 | |
363 - Annual Return | 20 January 1990 | |
AA - Annual Accounts | 19 May 1989 | |
363 - Annual Return | 19 May 1989 | |
287 - Change in situation or address of Registered Office | 28 February 1989 | |
288 - N/A | 24 August 1988 | |
AA - Annual Accounts | 19 August 1988 | |
363 - Annual Return | 19 August 1988 | |
288 - N/A | 17 August 1988 | |
RESOLUTIONS - N/A | 26 March 1988 | |
RESOLUTIONS - N/A | 26 March 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 March 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 March 1988 | |
123 - Notice of increase in nominal capital | 26 March 1988 | |
363 - Annual Return | 18 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 November 1987 | |
AA - Annual Accounts | 01 November 1987 | |
NEWINC - New incorporation documents | 17 September 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 01 November 2011 | Outstanding |
N/A |
Charge of deposit | 12 July 2010 | Outstanding |
N/A |
Charge of deposit | 08 September 2004 | Outstanding |
N/A |
Charge of deposit | 26 July 2004 | Outstanding |
N/A |
Charge over credit balances | 25 February 2000 | Outstanding |
N/A |
Charge over credit balances | 10 January 2000 | Outstanding |
N/A |
Charge over credit balances | 13 September 1999 | Outstanding |
N/A |
Mortgage debenture | 26 May 1999 | Outstanding |
N/A |