About

Registered Number: 08150882
Date of Incorporation: 20/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Goldway House, 108 Overton Road, London, SE2 9SE,

 

Established in 2012, Turbo Construction Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Nominal Fiduciaries Limited, Secretarial Nominees Ltd, Secretarial Nominees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOMINAL FIDUCIARIES LIMITED 12 July 2016 - 1
SECRETARIAL NOMINEES LTD 29 September 2014 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
SECRETARIAL NOMINEES LTD 29 September 2014 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
DISS40 - Notice of striking-off action discontinued 11 December 2019
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 24 October 2018
DISS40 - Notice of striking-off action discontinued 08 August 2018
CS01 - N/A 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
CS01 - N/A 22 January 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 23 September 2016
AP02 - Appointment of corporate director 19 August 2016
AP04 - Appointment of corporate secretary 19 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 07 May 2016
DISS40 - Notice of striking-off action discontinued 08 March 2016
AR01 - Annual Return 07 March 2016
DISS16(SOAS) - N/A 12 December 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 12 February 2015
AP04 - Appointment of corporate secretary 13 October 2014
AP02 - Appointment of corporate director 13 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 16 August 2014
DISS40 - Notice of striking-off action discontinued 19 February 2014
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
NEWINC - New incorporation documents 20 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.