TURBOMISER LIMITED

15 Northgate Aldridge, Walsall, WS9 8QD, West Midlands, England
StatusACTIVE
Company No.07306550
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

TURBOMISER LIMITED is an active private limited company with number 07306550. It was incorporated 13 years, 11 months, 30 days ago, on 07 July 2010. The company address is 15 Northgate Aldridge, Walsall, WS9 8QD, West Midlands, England.



Company Fillings

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Michael Pragg

Appointment date: 2024-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Moore

Termination date: 2023-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Moore

Termination date: 2023-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Moore

Appointment date: 2023-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Smith

Termination date: 2023-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lewis Carver

Termination date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr David Phillip Blackmore

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Phillip Blackmore

Termination date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Michael Kenneth Strong

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Moore

Appointment date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Mr David Phillip Blackmore

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Smith

Appointment date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Joseph Davies

Termination date: 2021-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Joseph Davies

Termination date: 2021-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Joseph Davies

Appointment date: 2021-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Smith

Termination date: 2021-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Joseph Davies

Appointment date: 2021-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Smith

Appointment date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Lee Fyfe

Termination date: 2021-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mr Stuart Lee Fyfe

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christopher Young

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr Robert Christopher Young

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr Alexander Michael Kenneth Strong

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr David Phillip Blackmore

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Morrison

Termination date: 2019-04-01

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-31

Psc name: Cool-Therm (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Christopher Young

Cessation date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Trevor Strong

Cessation date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Morrison

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lewis Carver

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Dominic Killeen

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Lee Fyfe

Appointment date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Michael Kenneth Strong

Cessation date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Phillip Blackmore

Cessation date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Trevor Strong

Termination date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Childs

Termination date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: Unit 5, Trubody's Yard, 121, London Road, Bridgeyate Bristol. South Gloucestershire. BS30 5NA

New address: 15 Northgate Aldridge Walsall West Midlands WS9 8QD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2018

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-07

Officer name: Mr Carl Childs

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-07

Officer name: Mr David Phillip Blackmore

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-07

Psc name: Mr David Phillip Blacmore

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-07

Officer name: Mr Robert Trevor Strong

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cool-Therm (Holdings) Limited

Notification date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Christopher Young

Notification date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Trevor Strong

Notification date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Michael Kenneth Strong

Notification date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Phillip Blacmore

Notification date: 2017-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 10 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Royston Strong

Cessation date: 2016-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carl Childs

Appointment date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Christopher Young

Appointment date: 2016-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Trevor Strong

Appointment date: 2016-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Royston Strong

Termination date: 2016-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Michael Kenneth Strong

Appointment date: 2016-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Harte

Termination date: 2016-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Harte

Termination date: 2016-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Phillip Blackmore

Appointment date: 2016-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDE INTERNATIONAL (UK) LIMITED

43-53 HUXLEY CLOSE,WELLINGBOROUGH,NN8 6AB

Number:06740612
Status:ACTIVE
Category:Private Limited Company

B J S IMPEX LTD

191 COLDHARBOUR LANE,MIDDLESEX,UB3 3EH

Number:04524391
Status:ACTIVE
Category:Private Limited Company

CRANLEIGH COURT LIMITED

47 HIGH STREET,BRIDGWATER,TA6 3BG

Number:06082883
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELEVATOR BRIDLE & SADDLE COMPANY LIMITED

HILL BARN FARM,HENLEY-IN-ARDEN,B95 5SA

Number:05096378
Status:ACTIVE
Category:Private Limited Company

GERARD MANAGEMENT SERVICES LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:07359730
Status:ACTIVE
Category:Private Limited Company

OTRAPS REAL BUSINESS SOLUTIONS LTD

TOR HOUSE DUNTON ROAD,AYLESBURY,HP22 4EL

Number:08458630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source