About

Registered Number: 02769439
Date of Incorporation: 01/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 20-21 Somerford Business Park, Wilverley Road, Christchurch, Dorset, BH23 3RU

 

Turbo Dynamics Ltd was founded on 01 December 1992 and are based in Christchurch, Dorset, it's status in the Companies House registry is set to "Active". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, Peter Daniel 18 March 2020 - 1
MARSH, Gail Christine 04 December 1992 18 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 19 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
CH03 - Change of particulars for secretary 19 March 2020
CS01 - N/A 18 February 2020
CH03 - Change of particulars for secretary 18 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 25 January 2019
MR04 - N/A 15 December 2018
CS01 - N/A 05 December 2018
MR04 - N/A 06 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 02 December 2013
MR01 - N/A 27 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 10 February 2009
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 13 December 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 12 December 2006
RESOLUTIONS - N/A 18 July 2006
RESOLUTIONS - N/A 18 July 2006
RESOLUTIONS - N/A 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
123 - Notice of increase in nominal capital 18 July 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 02 December 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 23 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 06 December 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 28 January 2002
395 - Particulars of a mortgage or charge 24 January 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 28 February 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 25 February 2000
AUD - Auditor's letter of resignation 15 February 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 02 March 1998
RESOLUTIONS - N/A 27 February 1998
RESOLUTIONS - N/A 27 February 1998
RESOLUTIONS - N/A 27 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1998
123 - Notice of increase in nominal capital 27 February 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 11 March 1996
363s - Annual Return 19 January 1996
395 - Particulars of a mortgage or charge 06 July 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 06 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
RESOLUTIONS - N/A 11 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1992
287 - Change in situation or address of Registered Office 11 December 1992
MEM/ARTS - N/A 11 December 1992
NEWINC - New incorporation documents 01 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2013 Fully Satisfied

N/A

Rent deposit deed 17 December 2008 Fully Satisfied

N/A

Legal charge 05 July 2002 Outstanding

N/A

Legal charge 05 July 2002 Outstanding

N/A

Debenture 17 January 2002 Outstanding

N/A

Single debenture 03 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.