Check the

TURNPOWER SERVICES LIMITED

Company
TURNPOWER SERVICES LIMITED (02840678)

TURNPOWER SERVICES

Phone: 02086 414 141
A⁺ rating

ABOUT TURNPOWER SERVICES LIMITED

Paul formed Turnpower back in 1993. He has built the business based on old school core values of excellent customer service – and that ethos has served the business well ever since.

Safety in all our activities ranks equally with our other principal business objectives. We are committed to maintaining an environment ensuring ‘front line focus’ on all safety issues. Turnpower is proud of its Health & Safety record and of the safety culture engendered throughout the organisation. It is Company Policy to provide first class working conditions for all staff, and to maintain a safe, clean working environment for our clients, their customers and the general public.

We operate to a comprehensive ‘7 Point’ Customer Charter, making our customers a number of key promises ensuring we deliver the very highest standards of service.

Complete all tasks on time, in a safe, workmanlike manner with a pleasant and helpful attitude

At Turnpower, we offer a fully integrated Help Desk and professional property maintenance solution throughout London and the South East Our highly trained and experienced Engineers incorporate all Construction Industry disciplines, our services are currently provided throughout the Retail, Healthcare, Leisure and Commercial sectors.

It is a vital element of our management philosophy to ensure maximum levels of staff motivation and commitment. We continuously set and maintain the highest standards and strive to surpass our customers’ expectations.

Just a quick note to express my sincere thanks for the time and effort you put into helping me understand the latest recommendation codes for electrical installations. Not only did this assist me in my continuous professional development but it also reduced Signet

I have been using Turnpower Services Ltd for a number of years to work within our stores in London and the South East.

Our network of directly employed technicians and engineers offer an uncompromising and cost effective service, backed by an informed and professional Helpdesk facility.

As an adjunct to our reactive service or on an independent basis, we provide a comprehensive facility to undertake a range of minor works, capital projects…

Turnpower operates a number of tailor-made schemes, at very competitive rates, which can both help to improve operational efficiency and reduce the risk of…

Turnpower’s Electrical Division is the ‘Flagship’ activity of the Company’s extensive building maintenance services. The Division undertakes the design, provision…

KEY FINANCES

Year
2016
Assets
£1120.57k ▲ £137.83k (14.03 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£891.64k ▲ £137.39k (18.21 %)
Net Worth
£228.93k ▲ £0.45k (0.20 %)

REGISTRATION INFO

Company name
TURNPOWER SERVICES LIMITED
Company number
02840678
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jul 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.turnpower.co.uk
Phones
02086 414 141
Registered Address
2-3 CASTLE BUSINESS VILLAGE,
36 STATION ROAD,
HAMPTON,
MIDDLESEX,
ENGLAND,
TW12 2BX

ECONOMIC ACTIVITIES

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

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Feb 2017
Registered office address changed from The Heights, 3rd Floor 59-65 Lowlands Road Harrow HA1 3AW to 2-3 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX on 2 February 2017
18 Aug 2016
Confirmation statement made on 29 July 2016 with updates
23 Jun 2016
Accounts for a small company made up to 31 December 2015

CHARGES

20 July 2006
Status
Outstanding
Delivered
26 July 2006
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

20 July 2006
Status
Outstanding
Delivered
26 July 2006
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of floating charge all the undertaking of the…

See Also


Last update 2018

TURNPOWER SERVICES LIMITED DIRECTORS

Clinton Myles Harwood

  Acting PSC
Appointed
25 June 2014
Role
Secretary
Address
6 Alexandra Road, Alexandra Road, Epsom, Surrey, England, KT17 4BT
Name
HARWOOD, Clinton Myles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Victor Gomez

  Acting PSC
Appointed
24 May 2006
Occupation
Electrical Manager
Role
Director
Age
57
Nationality
British
Address
23 Arkwright Road, Sanderstead, S Croydon, Surrey, CR2 OLN
Country Of Residence
England
Name
GOMEZ, Paul Victor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Clinton Myles Harwood

  Acting
Appointed
24 May 2006
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
6 Alexandra Road, Epsom, Surrey, KT17 4BT
Country Of Residence
England
Name
HARWOOD, Clinton Myles

Patrick Ambrose Clogher

  Resigned
Appointed
20 August 1993
Resigned
31 January 1994
Role
Secretary
Address
28 Stafford Road, Waddon, Croydon, Surrey, CR0 4NL
Name
CLOGHER, Patrick Ambrose

Carol Ann Harwood

  Resigned
Appointed
31 January 1994
Resigned
20 June 1994
Role
Secretary
Address
32 Charlwood Road, Putney, London, SW15 1PW
Name
HARWOOD, Carol Ann

Bernard Arthur Munton

  Resigned
Appointed
21 February 1997
Resigned
27 August 1998
Role
Secretary
Address
89 Clarendon Drive, London, SW15
Name
MUNTON, Bernard Arthur

Christopher Owen Munton

  Resigned
Appointed
20 June 1994
Resigned
21 February 1997
Role
Secretary
Address
32 Charlwood Road, Putney, London, SW15 1PW
Name
MUNTON, Christopher Owen

Peter Plummer

  Resigned
Appointed
02 April 2013
Resigned
25 June 2014
Role
Secretary
Address
The Heights, 3rd Floor, 59-65 Lowlands Road, Harrow, HA1 3AW
Name
PLUMMER, Peter

Keith Sullivan

  Resigned
Appointed
28 August 1998
Resigned
02 April 2013
Role
Secretary
Address
21 Woodland Way, Shirley, Croydon, Surrey, CR0 7UB
Name
SULLIVAN, Keith

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
29 July 1993
Resigned
20 August 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Carol Ann Harwood

  Resigned
Appointed
20 June 1994
Resigned
21 February 1997
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
32 Charlwood Road, Putney, London, SW15 1PW
Name
HARWOOD, Carol Ann

Christopher Owen Munton

  Resigned
Appointed
22 February 1997
Resigned
12 June 2006
Occupation
Manager
Role
Director
Age
84
Nationality
British
Address
164 Upper Richmond Road West, East Sheen, London, SW14 8AW
Country Of Residence
United Kingdom
Name
MUNTON, Christopher Owen

Christopher Owen Munton

  Resigned
Appointed
20 August 1993
Resigned
20 June 1994
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
32 Charlwood Road, Putney, London, SW15 1PW
Name
MUNTON, Christopher Owen

Peter Plummer

  Resigned
Appointed
24 May 2006
Resigned
25 June 2014
Occupation
Surveyor
Role
Director
Age
67
Nationality
British
Address
10 Rodney Crescent, Ford, Arundel, West Sussex, BN18 0DB
Country Of Residence
United Kingdom
Name
PLUMMER, Peter

Keith Sullivan

  Resigned
Appointed
24 May 2006
Resigned
02 April 2013
Occupation
General Manager
Role
Director
Age
75
Nationality
British
Address
21 Woodland Way, Shirley, Croydon, Surrey, CR0 7UB
Country Of Residence
United Kingdom
Name
SULLIVAN, Keith

INSTANT COMPANIES LIMITED

  Resigned
Appointed
29 July 1993
Resigned
20 August 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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