Check the

TURBO-MACHINERY SERVICES LTD.

Company
TURBO-MACHINERY SERVICES LTD. (04165137)

TURBO-MACHINERY SERVICES

Phone: +44 (0)1234 272 177
A⁺ rating

ABOUT TURBO-MACHINERY SERVICES LTD.

As an independent business established for over 14 years, Turbo Machinery Services are able to provide rapid responses to customer requirements for a whole range of turbo machinery and rotating equipment. Since 2001 Turbo Machinery Services have been supporting customers to provide a responsive service tailored to meet their needs.

Turbo machinery services provide support for industrial rotating equipment. Steam turbines, pumps, compressors, gas & diesel engines, and gas turbines can all be supported through our dedicated workshop and mobile field service team. With a wealth of experience with many makes and models we serve the waste to energy, steel, water, power production, sugar and paper industries.

KEY FINANCES

Year
2017
Assets
£1162.59k ▲ £248.15k (27.14 %)
Cash
£210.57k ▼ £-316.4k (-60.04 %)
Liabilities
£76.85k ▼ £-489.02k (-86.42 %)
Net Worth
£1085.74k ▲ £737.17k (211.48 %)

REGISTRATION INFO

Company name
TURBO-MACHINERY SERVICES LTD.
Company number
04165137
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
allensteamturbines.co.uk
Phones
+44 (0)1234 272 177
+44 (0)1234 272 188
01234 272 177
01234 272 188
Registered Address
UNIT 4B FENICE COURT,
PHOENIX BUSINESS PARK EATON SOCON,
ST NEOTS,
CAMBS,
PE19 8EP

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 29 February 2016
01 Aug 2016
Statement of capital following an allotment of shares on 19 July 2016 GBP 2,010

CHARGES

20 June 2008
Status
Outstanding
Delivered
26 June 2008
Persons entitled
Hsbc Bank PLC
Description
Units 4A 4B and 4C aston road cambridge industrial estate…

1 November 2002
Status
Satisfied on 18 December 2015
Delivered
7 November 2002
Persons entitled
Mr a M Stango & Mrs G C Stango
Description
The sum of £3,600.

18 July 2001
Status
Outstanding
Delivered
26 July 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TURBO-MACHINERY SERVICES LTD. DIRECTORS

Alison Jane Smith

  Acting PSC
Appointed
26 August 2004
Role
Secretary
Address
2 Birchfield Road, Great Barford, Bedford, Bedfordshire, United Kingdom, MK44 3HH
Name
SMITH, Alison Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James Alexander Smith

  Acting
Appointed
21 February 2001
Occupation
Managing Director
Role
Director
Age
51
Nationality
British
Address
2 Birchfield Road, Great Barford, Bedford, Bedfordshire, United Kingdom, MK44 3HH
Country Of Residence
England
Name
SMITH, James Alexander

James Alexander Smith

  Resigned PSC
Appointed
21 February 2001
Resigned
26 August 2004
Role
Secretary
Address
The Old Stables, High Street, Roxton, Bedford, MK44 3EA
Name
SMITH, James Alexander
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

CHETTLEBURGHS SECRETARIAL LTD

  Resigned
Appointed
21 February 2001
Resigned
21 February 2001
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD

Thomas Franklin Dexter

  Resigned
Appointed
21 February 2001
Resigned
26 August 2004
Occupation
Technical Director
Role
Director
Age
49
Nationality
British
Address
46 Windermere Drive, Higham Ferrers, Rushden, Northamptonshire, NN10 8NN
Name
DEXTER, Thomas Franklin

REVIEWS


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