TURBOMISER LIMITED
Status | ACTIVE |
Company No. | 07306550 |
Category | Private Limited Company |
Incorporated | 07 Jul 2010 |
Age | 13 years, 11 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ALDE INTERNATIONAL (UK) LIMITED
43-53 HUXLEY CLOSE,WELLINGBOROUGH,NN8 6AB
Number: | 06740612 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 COLDHARBOUR LANE,MIDDLESEX,UB3 3EH
Number: | 04524391 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |