Turbine Efficiency Limited LEEDS


Founded in 2000, Turbine Efficiency, classified under reg no. 03914410 is a in administration company. Currently registered at C/o Interpath Ltd LS1 4JF, Leeds the company has been in the business for twenty four years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on December 31, 2018.

Turbine Efficiency Limited Address / Contact

Office Address C/o Interpath Ltd
Office Address2 4th Floor Tailors Corner
Town Leeds
Post code LS1 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03914410
Date of Incorporation Thu, 27th Jan 2000
Industry Repair of other equipment
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 19th Jun 2021 (1052 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 10th Feb 2022 (2022-02-10)
Last confirmation statement dated Wed, 27th Jan 2021

Company staff

Trevor S.

Position: Director

Appointed: 01 July 2017

Helen M.

Position: Director

Appointed: 01 July 2020

Resigned: 28 May 2021

William W.

Position: Director

Appointed: 07 November 2018

Resigned: 24 June 2021

Callum R.

Position: Director

Appointed: 01 November 2017

Resigned: 17 November 2021

Christopher T.

Position: Director

Appointed: 31 July 2017

Resigned: 24 June 2021

Michael G.

Position: Director

Appointed: 01 July 2017

Resigned: 31 October 2018

David L.

Position: Director

Appointed: 01 June 2015

Resigned: 30 October 2015

Graham H.

Position: Director

Appointed: 25 May 2012

Resigned: 31 October 2016

Christopher T.

Position: Director

Appointed: 01 May 2011

Resigned: 08 November 2016

Haydn B.

Position: Director

Appointed: 01 May 2011

Resigned: 30 April 2016

Brian G.

Position: Secretary

Appointed: 01 March 2008

Resigned: 10 June 2016

Brian G.

Position: Director

Appointed: 05 November 2007

Resigned: 10 June 2016

John H.

Position: Director

Appointed: 01 October 2007

Resigned: 01 June 2010

Stephen S.

Position: Director

Appointed: 18 October 2006

Resigned: 20 April 2011

Anthony R.

Position: Director

Appointed: 18 October 2006

Resigned: 08 December 2008

David C.

Position: Director

Appointed: 27 October 2005

Resigned: 22 February 2012

Mike O.

Position: Director

Appointed: 23 December 2003

Resigned: 30 November 2004

Alan H.

Position: Director

Appointed: 15 January 2001

Resigned: 31 December 2017

Anthony R.

Position: Director

Appointed: 27 January 2000

Resigned: 16 January 2001

Haydn B.

Position: Secretary

Appointed: 27 January 2000

Resigned: 29 February 2008

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 27 January 2000

Resigned: 27 January 2000

Hanover Secretaries Limited

Position: Nominee Secretary

Appointed: 27 January 2000

Resigned: 27 January 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Turbine Efficiency Group Limited from Leeds, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Turbine Efficiency Group Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 07888125
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened from March 31, 2020 to March 30, 2020
filed on: 19th, March 2021
Free Download (1 page)

Company search