About

Registered Number: 03787971
Date of Incorporation: 11/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Stannard House, Kites Croft Business Park, Fareham, PO14 4LW,

 

Turbocam Uk Ltd was registered on 11 June 1999 and has its registered office in Fareham, it's status at Companies House is "Active". Turbocam Uk Ltd has 3 directors listed as Noronha, Marian Bernadine, Taylor, Amanda, Taylor, Robin George at Companies House. We don't currently know the number of employees at Turbocam Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORONHA, Marian Bernadine 31 March 2000 - 1
TAYLOR, Robin George 31 March 2000 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Amanda 06 August 2008 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 June 2018
PSC05 - N/A 22 February 2018
AA - Annual Accounts 28 December 2017
MR01 - N/A 05 December 2017
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 23 June 2017
TM02 - Termination of appointment of secretary 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 13 October 2016
AR01 - Annual Return 30 June 2016
AD01 - Change of registered office address 13 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 07 February 2007
CERTNM - Change of name certificate 16 October 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 24 January 2006
287 - Change in situation or address of Registered Office 24 June 2005
363s - Annual Return 17 June 2005
395 - Particulars of a mortgage or charge 23 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 10 July 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 14 April 2001
225 - Change of Accounting Reference Date 14 April 2001
363s - Annual Return 28 July 2000
395 - Particulars of a mortgage or charge 04 July 2000
395 - Particulars of a mortgage or charge 15 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
CERTNM - Change of name certificate 29 March 2000
CERTNM - Change of name certificate 12 November 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2017 Outstanding

N/A

Deed of charge over credit balances 16 February 2005 Outstanding

N/A

Legal charge 30 June 2003 Outstanding

N/A

Legal charge 30 June 2000 Outstanding

N/A

Guarantee & debenture 05 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.