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
-
Check the company
-
UK
-
Bedford
- Company name
- TURBO-MACHINERY SERVICES LTD.
- Company number
- 04165137
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Feb 2001
Age - 25 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
- 52
- 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
- 50
- 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.