TURBO FORCE LIMITED
PRESTON TURBO REPAIRS LIMITED

Hellopages » Lancashire » South Ribble » PR5 6SY

Company number 04073206
Status Active
Incorporation Date 18 September 2000
Company Type Private Limited Company
Address UNIT 21 OLD MILL INDUSTRIAL ESTATE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6SY
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 3 . The most likely internet sites of TURBO FORCE LIMITED are www.turboforce.co.uk, and www.turbo-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Turbo Force Limited is a Private Limited Company. The company registration number is 04073206. Turbo Force Limited has been working since 18 September 2000. The present status of the company is Active. The registered address of Turbo Force Limited is Unit 21 Old Mill Industrial Estate Bamber Bridge Preston Lancashire Pr5 6sy. The company`s financial liabilities are £3.17k. It is £-16.18k against last year. The cash in hand is £1.89k. It is £-4.99k against last year. And the total assets are £38.98k, which is £-4.81k against last year. HALSTEAD, Janet Marie is a Secretary of the company. HALSTEAD, Janet Marie is a Director of the company. STEPHENS, James Alan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JOHNSON, Andrew Roy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


turbo force Key Finiance

LIABILITIES £3.17k
-84%
CASH £1.89k
-73%
TOTAL ASSETS £38.98k
-11%
All Financial Figures

Current Directors

Secretary
HALSTEAD, Janet Marie
Appointed Date: 18 September 2000

Director
HALSTEAD, Janet Marie
Appointed Date: 18 September 2000
59 years old

Director
STEPHENS, James Alan
Appointed Date: 18 September 2000
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 September 2000
Appointed Date: 18 September 2000

Director
JOHNSON, Andrew Roy
Resigned: 29 May 2015
Appointed Date: 18 September 2000
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 September 2000
Appointed Date: 18 September 2000

Persons With Significant Control

Ms Janet Marie Halstead
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Alan Stephens
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Roy Johnson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURBO FORCE LIMITED Events

11 Nov 2016
Confirmation statement made on 18 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Jun 2015
Termination of appointment of Andrew Roy Johnson as a director on 29 May 2015
...
... and 40 more events
20 Sep 2000
New secretary appointed;new director appointed
20 Sep 2000
New director appointed
20 Sep 2000
Director resigned
20 Sep 2000
Secretary resigned
18 Sep 2000
Incorporation

TURBO FORCE LIMITED Charges

1 October 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 12 February 2015
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…