About

Registered Number: 01590883
Date of Incorporation: 13/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 5 Poole Road, Bournemouth, BH2 5QL,

 

Having been setup in 1981, Turbine Support Ltd are based in Bournemouth, it's status in the Companies House registry is set to "Active". Turbine Support Ltd has 2 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, James Kieron 23 May 2013 - 1
CAMM, Clifford Edgar N/A 31 August 1998 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 12 March 2020
CH03 - Change of particulars for secretary 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 26 March 2019
CS01 - N/A 04 April 2018
AA01 - Change of accounting reference date 20 February 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 27 July 2017
MR04 - N/A 22 June 2017
MR01 - N/A 13 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 23 May 2013
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
363a - Annual Return 26 March 2007
353 - Register of members 26 March 2007
169 - Return by a company purchasing its own shares 27 October 2006
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 10 April 2006
363a - Annual Return 23 March 2006
353 - Register of members 23 March 2006
169 - Return by a company purchasing its own shares 16 November 2005
AA - Annual Accounts 20 October 2005
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 19 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 25 October 2000
395 - Particulars of a mortgage or charge 13 April 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 20 October 1999
169 - Return by a company purchasing its own shares 11 May 1999
363s - Annual Return 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
RESOLUTIONS - N/A 19 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 25 March 1996
287 - Change in situation or address of Registered Office 24 July 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 26 August 1993
395 - Particulars of a mortgage or charge 24 July 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 09 April 1992
363a - Annual Return 12 April 1991
AA - Annual Accounts 03 April 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 19 February 1989
395 - Particulars of a mortgage or charge 19 July 1988
363 - Annual Return 14 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
MEM/ARTS - N/A 08 April 1982
CERTNM - Change of name certificate 29 January 1982
MISC - Miscellaneous document 13 October 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2017 Fully Satisfied

N/A

Mortgage 01 August 2001 Fully Satisfied

N/A

Debenture deed 12 July 2001 Fully Satisfied

N/A

Mortgage deed 12 April 2000 Fully Satisfied

N/A

Legal mortgage 23 July 1993 Fully Satisfied

N/A

Mortgage 04 July 1988 Fully Satisfied

N/A

Legal charge 05 January 1984 Fully Satisfied

N/A

Debenture 16 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.