About

Registered Number: 06833131
Date of Incorporation: 02/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 13 High Street East, Glossop, SK13 8DA,

 

Having been setup in 2009, Turbo Precision Components Ltd are based in Glossop. There is only one director listed for the organisation in the Companies House registry. We don't know the number of employees at Turbo Precision Components Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOK, David 02 March 2009 05 January 2011 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 08 June 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 08 December 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
CS01 - N/A 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AD01 - Change of registered office address 22 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 20 December 2013
MR01 - N/A 29 August 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 13 November 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 28 February 2012
AD01 - Change of registered office address 24 February 2012
SH01 - Return of Allotment of shares 23 January 2012
SH08 - Notice of name or other designation of class of shares 23 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 01 June 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 18 March 2011
SH01 - Return of Allotment of shares 24 January 2011
AP01 - Appointment of director 24 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
SH01 - Return of Allotment of shares 29 November 2010
AP01 - Appointment of director 29 November 2010
AD01 - Change of registered office address 28 October 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 26 March 2010
NEWINC - New incorporation documents 02 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

Rent deposit deed 24 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.