Turnpower Services Limited SUTTON


Turnpower Services started in year 1993 as Private Limited Company with registration number 02840678. The Turnpower Services company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Sutton at Trinity Court. Postal code: SM1 1SH.

Currently there are 3 directors in the the company, namely Daniel F., Thomas M. and Paul G.. In addition one secretary - Rachael G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Turnpower Services Limited Address / Contact

Office Address Trinity Court
Office Address2 34 West Street
Town Sutton
Post code SM1 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840678
Date of Incorporation Thu, 29th Jul 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Rachael G.

Position: Secretary

Appointed: 18 September 2018

Daniel F.

Position: Director

Appointed: 19 June 2018

Thomas M.

Position: Director

Appointed: 27 April 2017

Paul G.

Position: Director

Appointed: 24 May 2006

Clinton H.

Position: Secretary

Appointed: 25 June 2014

Resigned: 18 September 2018

Peter P.

Position: Secretary

Appointed: 02 April 2013

Resigned: 25 June 2014

Peter P.

Position: Director

Appointed: 24 May 2006

Resigned: 25 June 2014

Clinton H.

Position: Director

Appointed: 24 May 2006

Resigned: 18 September 2018

Keith S.

Position: Director

Appointed: 24 May 2006

Resigned: 02 April 2013

Keith S.

Position: Secretary

Appointed: 28 August 1998

Resigned: 02 April 2013

Christopher M.

Position: Director

Appointed: 22 February 1997

Resigned: 12 June 2006

Bernard M.

Position: Secretary

Appointed: 21 February 1997

Resigned: 27 August 1998

Carol H.

Position: Director

Appointed: 20 June 1994

Resigned: 21 February 1997

Christopher M.

Position: Secretary

Appointed: 20 June 1994

Resigned: 21 February 1997

Carol H.

Position: Secretary

Appointed: 31 January 1994

Resigned: 20 June 1994

Christopher M.

Position: Director

Appointed: 20 August 1993

Resigned: 20 June 1994

Patrick C.

Position: Secretary

Appointed: 20 August 1993

Resigned: 31 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1993

Resigned: 20 August 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 July 1993

Resigned: 20 August 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Paul G. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Clinton H. This PSC owns 25-50% shares.

Paul G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Clinton H.

Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets982 7361 120 5691 235 7731 771 5082 138 8582 313 9323 178 756
Debtors949 7261 092 8891 198 7231 728 8592 084 9452 261 0573 113 880
Net Assets Liabilities256 716277 913294 683377 660420 820560 991965 526
Other Debtors35 419302 210456 447710 554751 327635 7171 013 105
Property Plant Equipment29 49050 24149 042153 597348 788343 733535 789
Total Inventories33 01027 68037 05042 64953 91352 87564 876
Other
Accumulated Depreciation Impairment Property Plant Equipment198 261161 386183 003212 498118 172253 392447 099
Additions Other Than Through Business Combinations Property Plant Equipment    276 128130 165385 796
Average Number Employees During Period 1535 698490
Bank Borrowings Overdrafts92 879116 335129 233200 665234 602135 672149 011
Creditors754 254891 641990 13271 974156 106107 202212 733
Increase From Depreciation Charge For Year Property Plant Equipment 20 78321 617 80 937135 220193 707
Net Current Assets Liabilities228 482228 928245 641319 973292 414384 027740 494
Other Creditors322 080321 657297 32371 974156 106107 202212 733
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    175 263  
Other Disposals Property Plant Equipment    175 263 33
Other Taxation Social Security Payable164 651183 436203 310261 721312 175701 396629 134
Property Plant Equipment Gross Cost227 751211 627232 045366 095466 960597 125982 888
Provisions For Liabilities Balance Sheet Subtotal1 2561 256 23 93664 27659 56798 024
Total Assets Less Current Liabilities257 972279 169294 683473 570641 202727 7601 276 283
Trade Creditors Trade Payables174 034270 213360 266511 533483 124724 5861 233 700
Trade Debtors Trade Receivables914 307790 679742 2761 018 3051 333 6181 625 3402 100 775
Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 658     
Disposals Property Plant Equipment 57 658     
Dividends Paid 126 010160 000    
Finance Lease Liabilities Present Value Total610      
Number Shares Issued Fully Paid 4848    
Par Value Share 11    
Profit Loss 147 207176 770    
Total Additions Including From Business Combinations Property Plant Equipment 41 53420 418    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (24 pages)

Company search