TURBO TOOLS LIMITED
DENMEAD TURBO YOUR PC LIMITED

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 08236491
Status Active
Incorporation Date 2 October 2012
Company Type Private Limited Company
Address LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 30 September 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TURBO TOOLS LIMITED are www.turbotools.co.uk, and www.turbo-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Turbo Tools Limited is a Private Limited Company. The company registration number is 08236491. Turbo Tools Limited has been working since 02 October 2012. The present status of the company is Active. The registered address of Turbo Tools Limited is Larch House Parklands Business Park Denmead Hampshire Po7 6xp. . GIBSON WHITTER SECRETARIES LIMITED is a Secretary of the company. BAKER, Nicholas Grahame is a Director of the company. BRYAN, Brooke Anthony James is a Director of the company. ROLISON, Benjamin John Louis is a Director of the company. The company operates in "Other information technology service activities".


Current Directors

Secretary
GIBSON WHITTER SECRETARIES LIMITED
Appointed Date: 23 November 2012

Director
BAKER, Nicholas Grahame
Appointed Date: 02 October 2012
40 years old

Director
BRYAN, Brooke Anthony James
Appointed Date: 02 October 2012
40 years old

Director
ROLISON, Benjamin John Louis
Appointed Date: 02 October 2012
40 years old

TURBO TOOLS LIMITED Events

30 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
24 Oct 2016
Confirmation statement made on 2 October 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 9 more events
23 Nov 2012
Appointment of Gibson Whitter Secretaries Limited as a secretary
23 Nov 2012
Director's details changed for Mr Benjamin John Louis Rolison on 23 November 2012
23 Nov 2012
Director's details changed for Mr Nicholas Grahame Baker on 23 November 2012
23 Nov 2012
Registered office address changed from Unit 6 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN United Kingdom on 23 November 2012
02 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted