About

Registered Number: 02774899
Date of Incorporation: 18/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 1 Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD

 

Established in 1992, Turbo Power Systems Ltd have registered office in Gateshead, Tyne And Wear. This organisation has 15 directors listed as Rendell, Charles, Martins Das Neves, Carlos Augusto, Glossop, Doug, Aigner, Alexandre, Bertolini, Mark Stuart, Braga, Rodrigo Bernardes, Etemad, Shahram Mohammad Reza, Dr, Francisco De Azevedo, Jose, Newall, Paul, Pessoa, Jose James Mendes, Ristic, Mihailo, Dr, Schlemm, Leonard, Senhora, Fernando, Sinnott, Patrick Anthony, Waring, Ian Ross, Doctor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINS DAS NEVES, Carlos Augusto 30 March 2017 - 1
AIGNER, Alexandre 03 March 2014 24 June 2016 1
BERTOLINI, Mark Stuart 26 July 2001 30 September 2002 1
BRAGA, Rodrigo Bernardes 29 September 2010 27 August 2013 1
ETEMAD, Shahram Mohammad Reza, Dr 01 December 1996 20 March 2003 1
FRANCISCO DE AZEVEDO, Jose 13 May 2013 03 March 2014 1
NEWALL, Paul 25 May 2012 13 May 2013 1
PESSOA, Jose James Mendes 29 September 2010 03 July 2012 1
RISTIC, Mihailo, Dr 21 July 1993 08 March 2003 1
SCHLEMM, Leonard 01 March 1999 12 December 1999 1
SENHORA, Fernando 03 March 2014 30 March 2017 1
SINNOTT, Patrick Anthony 01 December 1996 08 February 2006 1
WARING, Ian Ross, Doctor 09 May 2000 27 October 2004 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 24 December 2019
MR04 - N/A 25 November 2019
MR01 - N/A 13 November 2019
TM01 - Termination of appointment of director 25 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 12 September 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
AUD - Auditor's letter of resignation 02 January 2018
CS01 - N/A 18 December 2017
PSC07 - N/A 15 December 2017
PSC02 - N/A 15 December 2017
RESOLUTIONS - N/A 29 September 2017
AA - Annual Accounts 25 September 2017
MR01 - N/A 18 September 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 30 June 2016
MR04 - N/A 24 June 2016
AA - Annual Accounts 01 June 2016
MR04 - N/A 27 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 05 May 2015
MISC - Miscellaneous document 26 January 2015
AUD - Auditor's letter of resignation 06 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 24 November 2014
TM01 - Termination of appointment of director 28 July 2014
MR04 - N/A 22 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 04 March 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 06 November 2013
MR01 - N/A 01 October 2013
RP04 - N/A 12 September 2013
TM01 - Termination of appointment of director 06 September 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 02 January 2013
MISC - Miscellaneous document 20 December 2012
AUD - Auditor's letter of resignation 19 December 2012
AA - Annual Accounts 28 September 2012
TM02 - Termination of appointment of secretary 03 August 2012
AP03 - Appointment of secretary 03 August 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
RESOLUTIONS - N/A 08 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2012
SH01 - Return of Allotment of shares 08 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 29 June 2011
TM02 - Termination of appointment of secretary 30 March 2011
AP03 - Appointment of secretary 29 March 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
RESOLUTIONS - N/A 13 July 2010
RESOLUTIONS - N/A 13 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AUD - Auditor's letter of resignation 01 December 2009
AUD - Auditor's letter of resignation 23 November 2009
AA - Annual Accounts 12 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 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
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 24 March 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 04 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
123 - Notice of increase in nominal capital 03 November 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
CERTNM - Change of name certificate 04 July 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363a - Annual Return 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 16 August 2004
395 - Particulars of a mortgage or charge 16 August 2004
395 - Particulars of a mortgage or charge 16 August 2004
363a - Annual Return 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
AUD - Auditor's letter of resignation 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
AA - Annual Accounts 25 June 2003
353 - Register of members 05 June 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2003
123 - Notice of increase in nominal capital 03 February 2003
395 - Particulars of a mortgage or charge 27 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
363a - Annual Return 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 16 November 2002
RESOLUTIONS - N/A 16 November 2002
RESOLUTIONS - N/A 16 November 2002
RESOLUTIONS - N/A 16 November 2002
RESOLUTIONS - N/A 16 November 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
395 - Particulars of a mortgage or charge 22 July 2002
395 - Particulars of a mortgage or charge 19 July 2002
AA - Annual Accounts 02 June 2002
AA - Annual Accounts 02 June 2002
225 - Change of Accounting Reference Date 18 March 2002
363s - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
287 - Change in situation or address of Registered Office 25 July 2001
AA - Annual Accounts 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 29 January 2001
363a - Annual Return 29 January 2001
395 - Particulars of a mortgage or charge 23 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 13 December 1999
123 - Notice of increase in nominal capital 30 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
AUD - Auditor's letter of resignation 12 April 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 08 February 1999
AA - Annual Accounts 14 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 01 April 1997
287 - Change in situation or address of Registered Office 19 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
363s - Annual Return 02 February 1997
395 - Particulars of a mortgage or charge 16 November 1996
363s - Annual Return 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1995
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1995
AA - Annual Accounts 30 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 30 August 1994
RESOLUTIONS - N/A 16 May 1994
RESOLUTIONS - N/A 16 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
363s - Annual Return 26 February 1994
287 - Change in situation or address of Registered Office 18 November 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
288 - N/A 28 July 1993
RESOLUTIONS - N/A 15 June 1993
288 - N/A 15 June 1993
287 - Change in situation or address of Registered Office 15 June 1993
NEWINC - New incorporation documents 18 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 13 September 2017 Fully Satisfied

N/A

A registered charge 26 September 2013 Fully Satisfied

N/A

Debenture 22 October 2010 Fully Satisfied

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Charge of deposit 20 March 2007 Fully Satisfied

N/A

Charge of deposit 28 July 2004 Fully Satisfied

N/A

Charge of deposit 28 July 2004 Fully Satisfied

N/A

Charge of deposit 28 July 2004 Fully Satisfied

N/A

Third party charge of deposit 07 January 2003 Fully Satisfied

N/A

Third party charge of deposit 10 July 2002 Fully Satisfied

N/A

Third party charge of deposit 10 July 2002 Fully Satisfied

N/A

Rent deposit deed 14 December 2000 Fully Satisfied

N/A

Deed of rental deposit 08 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.