About

Registered Number: 01465881
Date of Incorporation: 10/12/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 1 Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD

 

Based in Gateshead, Tyne And Wear, Turbo Power Systems Development Ltd was established in 1979, it's status is listed as "Active". The current directors of the business are listed as Rendell, Charles, Glossop, Doug, Gurwicz, Harvey, Ziskind, Shlomo David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURWICZ, Harvey 31 August 1997 19 October 1998 1
ZISKIND, Shlomo David 31 August 1997 19 October 1998 1
Secretary Name Appointed Resigned Total Appointments
RENDELL, Charles 03 August 2012 - 1
GLOSSOP, Doug 29 March 2011 03 August 2012 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 14 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 17 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 21 August 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 September 2012
TM02 - Termination of appointment of secretary 03 August 2012
AP03 - Appointment of secretary 03 August 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
TM02 - Termination of appointment of secretary 30 March 2011
AP03 - Appointment of secretary 29 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AAMD - Amended Accounts 08 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 16 August 2010
AUD - Auditor's letter of resignation 01 December 2009
AUD - Auditor's letter of resignation 23 November 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 14 August 2008
353 - Register of members 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 21 August 2007
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
AA - Annual Accounts 01 September 2006
CERTNM - Change of name certificate 04 July 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
CERTNM - Change of name certificate 14 March 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 07 September 2004
MISC - Miscellaneous document 03 February 2004
AA - Annual Accounts 05 November 2003
363a - Annual Return 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
353 - Register of members 05 June 2003
363s - Annual Return 21 August 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
AUD - Auditor's letter of resignation 21 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 06 June 2002
225 - Change of Accounting Reference Date 18 March 2002
363a - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 11 September 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 12 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 01 July 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 16 June 1996
395 - Particulars of a mortgage or charge 29 November 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 22 August 1991
AA - Annual Accounts 02 August 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
363 - Annual Return 03 August 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 21 September 1987
AA - Annual Accounts 21 September 1987
AA - Annual Accounts 21 July 1986
363 - Annual Return 21 July 1986
NEWINC - New incorporation documents 10 December 1979

Mortgages & Charges

Description Date Status Charge by
Single debenture 22 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.