Turbine Support Limited BOURNEMOUTH


Founded in 1981, Turbine Support, classified under reg no. 01590883 is an active company. Currently registered at 5 Poole Road BH2 5QL, Bournemouth the company has been in the business for fourty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely James C., Jeffery D. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 20 March 1991 and James C. and Jeffery D. have been with the company for the least time - from 23 May 2013. As of 3 May 2024, there were 3 ex directors - John G., Christopher B. and others listed below. There were no ex secretaries.

Turbine Support Limited Address / Contact

Office Address 5 Poole Road
Town Bournemouth
Post code BH2 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590883
Date of Incorporation Tue, 13th Oct 1981
Industry Repair of other equipment
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Peter C.

Position: Secretary

Resigned:

James C.

Position: Director

Appointed: 23 May 2013

Jeffery D.

Position: Director

Appointed: 23 May 2013

Peter C.

Position: Director

Appointed: 20 March 1991

John G.

Position: Director

Appointed: 20 March 1991

Resigned: 10 April 2013

Christopher B.

Position: Director

Appointed: 20 March 1991

Resigned: 06 March 1996

Clifford C.

Position: Director

Appointed: 20 March 1991

Resigned: 31 August 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Peter C. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Turbine Support [2017] Ltd

5 Poole Road, Bournemouth, Dorset, BH2 5QL, England

Legal authority Holding Company
Legal form Turbine Support [2017] Ltd
Country registered Uk
Place registered Cardiff
Registration number 10731059
Notified on 6 June 2017
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand768 647394 886718 331998 489
Current Assets1 103 988936 445976 7261 189 315
Debtors31 565195 54428 03540 207
Net Assets Liabilities986 237843 362854 309991 716
Other Debtors 1 534  
Property Plant Equipment18 59216 13417 67115 063
Total Inventories303 776346 015230 360 
Other
Accrued Liabilities Deferred Income32 48314 56519 30854 228
Accumulated Depreciation Impairment Property Plant Equipment239 350241 808243 906230 014
Additions Other Than Through Business Combinations Property Plant Equipment  3 635 
Average Number Employees During Period7777
Corporation Tax Payable49 20825 31058 82446 547
Creditors134 331107 342137 015210 035
Increase From Depreciation Charge For Year Property Plant Equipment 2 4582 0982 200
Net Current Assets Liabilities969 657829 103839 711979 280
Other Creditors  971992
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 092
Other Disposals Property Plant Equipment   16 500
Other Remaining Borrowings970971971 
Other Taxation Social Security Payable19 8775 49516 07032 153
Prepayments Accrued Income30 23130 33624 76828 579
Property Plant Equipment Gross Cost257 942257 942261 577245 077
Provisions For Liabilities Balance Sheet Subtotal2 0121 8753 0732 627
Total Assets Less Current Liabilities988 249845 237857 382994 343
Trade Creditors Trade Payables31 79361 00141 84276 115
Trade Debtors Trade Receivables1 334163 6743 26711 628

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements