TURNSPEED PRECISION ENGINEERING COMPANY LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA22 8HZ

Company number 01506978
Status Active
Incorporation Date 10 July 1980
Company Type Private Limited Company
Address 3 BOUNDARY WAY, LUFTON TRADING ESTATE, YEOVIL, SOMERSET, BA22 8HZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Statement of company's objects; Statement of capital following an allotment of shares on 18 August 2016 GBP 4,600 . The most likely internet sites of TURNSPEED PRECISION ENGINEERING COMPANY LIMITED are www.turnspeedprecisionengineeringcompany.co.uk, and www.turnspeed-precision-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Yeovil Junction Rail Station is 3.4 miles; to Thornford Rail Station is 5.1 miles; to Yetminster Rail Station is 6 miles; to Crewkerne Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnspeed Precision Engineering Company Limited is a Private Limited Company. The company registration number is 01506978. Turnspeed Precision Engineering Company Limited has been working since 10 July 1980. The present status of the company is Active. The registered address of Turnspeed Precision Engineering Company Limited is 3 Boundary Way Lufton Trading Estate Yeovil Somerset Ba22 8hz. . DAVIES, Jamie is a Secretary of the company. DAVIES, Jamie is a Director of the company. DAVIES, Kelly is a Director of the company. DAVIES, Ronald James is a Director of the company. Secretary DAVIES, Lynn Suzanne has been resigned. Director DAVIES, Lynn Suzanne has been resigned. Director THOMAS, Kelly has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
DAVIES, Jamie
Appointed Date: 02 April 1998

Director
DAVIES, Jamie
Appointed Date: 30 August 2016
51 years old

Director
DAVIES, Kelly
Appointed Date: 23 September 2015
48 years old

Director
DAVIES, Ronald James

79 years old

Resigned Directors

Secretary
DAVIES, Lynn Suzanne
Resigned: 02 April 1998

Director
DAVIES, Lynn Suzanne
Resigned: 02 April 1998
73 years old

Director
THOMAS, Kelly
Resigned: 23 January 2007
Appointed Date: 31 January 2003
48 years old

TURNSPEED PRECISION ENGINEERING COMPANY LIMITED Events

04 Apr 2017
Full accounts made up to 31 July 2016
06 Sep 2016
Statement of company's objects
06 Sep 2016
Statement of capital following an allotment of shares on 18 August 2016
  • GBP 4,600

06 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

30 Aug 2016
Appointment of Mr Jamie Davies as a director on 30 August 2016
...
... and 77 more events
09 Jun 1988
Accounts for a small company made up to 31 July 1987

09 Jun 1988
Return made up to 02/05/88; no change of members

27 Jan 1988
Registered office changed on 27/01/88 from: penn grove house 3 penn hill yeovil somerset BA20 1SF

03 Aug 1987
Return made up to 03/04/87; no change of members

30 Jan 1987
Accounts for a small company made up to 31 July 1986

TURNSPEED PRECISION ENGINEERING COMPANY LIMITED Charges

27 June 2016
Charge code 0150 6978 0006
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
14 January 2013
Chattel mortgage
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The chattels being 1 x 2008 index MS52 compact and 1 x 2008…
29 July 2011
Legal mortgage
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 3 boundary way lufton trading estate yeovil, t/n…
2 September 2005
Debenture
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1996
Fixed and floating charge
Delivered: 6 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1980
Debenture
Delivered: 20 August 1980
Status: Satisfied on 8 December 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…