Check the

TYPHOON PERFORMANCE PRODUCTS LIMITED

Company
TYPHOON PERFORMANCE PRODUCTS LIMITED (02791731)

TYPHOON PERFORMANCE PRODUCTS

Phone: +44 (0)1772 970 444
A⁺ rating

ABOUT TYPHOON PERFORMANCE PRODUCTS LIMITED

are in current development for launch with a major partner, and these are intended to be able to provide protection against blast and high heat flux jet fire exposure as well as cryogenic exposure. These are designed to be used for stand alone bolt protection on flanges, tunnels etc where there is no pfp coating and to enable easy cyclic inspection - in you wish to register interest then please email us.

KEY FINANCES

Year
2015
Assets
£100.47k ▲ £85.15k (555.68 %)
Cash
£3.21k ▲ £2.08k (184.59 %)
Liabilities
£94.44k ▲ £87.02k (1,174.10 %)
Net Worth
£6.03k ▼ £-1.88k (-23.73 %)

REGISTRATION INFO

Company name
TYPHOON PERFORMANCE PRODUCTS LIMITED
Company number
02791731
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.typhoonproducts.com
Phones
+44 (0)1772 970 444
01772 970 444
Registered Address
17 ST PETERS PLACE,
FLEETWOOD,
LANCASHIRE,
FY7 6EB

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
29 Jun 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

17 May 2016
Status
Outstanding
Delivered
23 May 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

TYPHOON PERFORMANCE PRODUCTS LIMITED DIRECTORS

Rosalyn Mcgrath

  Acting
Appointed
21 December 2014
Role
Secretary
Address
17 St Peters Place, Fleetwood, Lancashire, United Kingdom, FY7 6EB
Name
MCGRATH, Rosalyn

Rosalyn Mcgrath

  Acting
Appointed
23 December 2006
Occupation
Secretary
Role
Director
Age
68
Nationality
British
Address
17 St Peters Place, Fleetwood, Lancashire, United Kingdom, FY7 6EB
Country Of Residence
United Kingdom
Name
MCGRATH, Rosalyn

Woolstencroft David Harold Dr

  Acting
Appointed
27 October 2014
Occupation
Physicist
Role
Director
Age
73
Nationality
British
Address
17 St. Peters Place, Fleetwood, Lancashire, United Kingdom, FY7 6EB
Country Of Residence
United Kingdom
Name
WOOLSTENCROFT, David Harold, Dr

Christopher Matthew Bacon

  Resigned
Appointed
03 March 1993
Resigned
22 April 1993
Role
Secretary
Address
97a Elliscombe Road, Charlton, London, SE7 7PD
Name
BACON, Christopher Matthew

Ann Carruthers

  Resigned
Appointed
23 December 2006
Resigned
21 December 2014
Role
Secretary
Address
31 Mossbourne Road, Poulton, Lancs, FY6 7DU
Name
CARRUTHERS, Ann

Ann Carruthers

  Resigned
Appointed
01 March 2000
Resigned
01 February 2004
Role
Secretary
Address
31 Mossbourne Road, Poulton, Lancs, FY6 7DU
Name
CARRUTHERS, Ann

Ruth Harrison

  Resigned
Appointed
01 April 1998
Resigned
01 March 2000
Role
Secretary
Address
20 Oldfield Carr Lane, Poulton, Lancashire, FY6 8EW
Name
HARRISON, Ruth

Hogg Paul Professor

  Resigned
Appointed
28 January 1994
Resigned
01 April 1998
Role
Secretary
Address
84 Balcorne Street, London, E9 7AU
Name
HOGG, Paul, Professor

Rosalyn Mcgrath

  Resigned
Appointed
01 February 2004
Resigned
23 December 2006
Role
Secretary
Nationality
British
Address
20 Oldfield Carr Lane, Poulton Le Fylde, Lancashire, FY6 8EW
Name
MCGRATH, Rosalyn

SPENCER COMPANY FORMATIONS LIMITED

  Resigned
Appointed
19 February 1993
Resigned
03 March 1993
Role
Nominee Secretary
Address
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
Name
SPENCER COMPANY FORMATIONS LIMITED

Dominique Doumeingts

  Resigned
Appointed
21 February 1995
Resigned
06 June 1997
Occupation
Marketing Professional
Role
Director
Age
64
Nationality
French
Address
16 Boulevard De Ladonne, 33600 Pessac, France
Name
DOUMEINGTS, Dominique

Hogg Paul Jonathan Professor

  Resigned
Appointed
03 March 1993
Resigned
31 December 2006
Occupation
Materials Engineer
Role
Director
Age
69
Nationality
British
Address
50 Marjorams Avenue, Loughton, Essex, IG10 1PU
Country Of Residence
England
Name
HOGG, Paul Jonathan, Professor

Spencer Company Formations Delaware Inc

  Resigned
Appointed
19 February 1993
Resigned
03 March 1993
Role
Nominee Director
Address
25 Greystone Manor, Lewes, Delaware, United States Of America, 19958
Name
SPENCER COMPANY FORMATIONS (DELAWARE) INC

Woolstencroft David Harold Dr

  Resigned PSC
Appointed
03 March 1993
Resigned
24 August 1998
Occupation
Physicist
Role
Director
Age
73
Nationality
British
Address
20 Oldfield Carr Lane, Poulton Le Fylde, Lancashire, FY6 8EW
Country Of Residence
United Kingdom
Name
WOOLSTENCROFT, David Harold, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

SPENCER COMPANY FORMATIONS LIMITED

  Resigned
Appointed
19 February 1993
Resigned
03 March 1993
Role
Nominee Director
Address
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
Name
SPENCER COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.