About

Registered Number: 01536507
Date of Incorporation: 29/12/1980 (43 years and 3 months ago)
Company Status: Active
Registered Address: 10 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4RF,

 

Turbine Services Ltd was founded on 29 December 1980 with its registered office in Alfreton, Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Kaplan, David, Sanders, Amanda Balog, Gartshore, Derek Alexander, Phillips, David Pert, Menczer, Kirk Michael, Nicol, Scott Christopher, Sigmund, Neil Thomas, Taylor, Graham Steven, Watson, Martin are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTSHORE, Derek Alexander 18 February 2016 - 1
PHILLIPS, David Pert 13 January 2015 - 1
MENCZER, Kirk Michael N/A 19 March 1992 1
NICOL, Scott Christopher 12 May 2008 29 November 2012 1
SIGMUND, Neil Thomas 08 July 2003 29 July 2009 1
TAYLOR, Graham Steven 29 November 2012 25 September 2014 1
WATSON, Martin 26 October 2009 06 May 2011 1
Secretary Name Appointed Resigned Total Appointments
KAPLAN, David 27 May 2011 - 1
SANDERS, Amanda Balog 12 August 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 07 October 2018
MR01 - N/A 21 September 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 February 2017
DISS40 - Notice of striking-off action discontinued 20 December 2016
AA - Annual Accounts 19 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP01 - Appointment of director 19 February 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 15 February 2016
MR01 - N/A 03 September 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 05 January 2015
MR01 - N/A 10 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 02 November 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 28 September 2011
AP03 - Appointment of secretary 16 September 2011
AP03 - Appointment of secretary 27 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 29 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2010
AR01 - Annual Return 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 09 March 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 23 October 2009
AA - Annual Accounts 13 October 2009
287 - Change in situation or address of Registered Office 06 August 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
353 - Register of members 12 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
RESOLUTIONS - N/A 18 September 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 19 June 2006
353 - Register of members 19 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
123 - Notice of increase in nominal capital 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 24 September 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 14 November 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 24 April 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 1999
353 - Register of members 24 April 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 30 October 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
363a - Annual Return 24 February 1997
288c - Notice of change of directors or secretaries or in their particulars 13 February 1997
AA - Annual Accounts 24 July 1996
363a - Annual Return 27 February 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 07 April 1995
363(190) - N/A 07 April 1995
AA - Annual Accounts 01 November 1994
363x - Annual Return 17 May 1994
AA - Annual Accounts 04 November 1993
363x - Annual Return 07 May 1993
AA - Annual Accounts 30 October 1992
288 - N/A 27 March 1992
363x - Annual Return 17 March 1992
RESOLUTIONS - N/A 15 October 1991
AA - Annual Accounts 15 October 1991
363x - Annual Return 11 June 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 11 July 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 15 February 1990
288 - N/A 14 September 1989
288 - N/A 14 August 1989
288 - N/A 26 July 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 16 December 1988
288 - N/A 23 August 1988
CERTNM - Change of name certificate 20 April 1988
RESOLUTIONS - N/A 20 January 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 27 November 1986
AA - Annual Accounts 02 October 1986
CERTNM - Change of name certificate 22 June 1981
NEWINC - New incorporation documents 29 December 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 04 September 2014 Outstanding

N/A

Mortgage debenture 18 July 1985 Outstanding

N/A

Legal mortgage 30 March 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.