Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Turbine Efficiency LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 8, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Receivership
Company Number 03914410
Record last updated Tuesday, January 11, 2022 11:56:22 PM UTC
Official Address 3 Electric Avenue Witham St. Hughs Eagle Swinderby And St, Eagle, Swinderby And Witham St Hughs
There are 11 companies registered at this street
Postal Code LN69BJ
Sector Repair of other equipment

Charts

Visits

TURBINE EFFICIENCY LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Nov 17, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 24, 2021 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry May 28, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 1, 2020 Appointment of a woman Appointment of a woman
Registry Nov 7, 2018 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Oct 31, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 1, 2017 Appointment of a man as Customer Service & Projects Director and Director Appointment of a man as Customer Service & Projects Director and Director
Registry Jul 31, 2017 Appointment of a man as Chief Executive OfFicer and Director Appointment of a man as Chief Executive OfFicer and Director
Registry Jul 1, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 29, 2014 Annual return Annual return
Financials Aug 8, 2013 Annual accounts Annual accounts
Registry Feb 1, 2013 Annual return Annual return
Registry Jan 29, 2013 Notice of resolution removing auditors Notice of resolution removing auditors
Registry Jan 22, 2013 Miscellaneous document Miscellaneous document
Registry Jun 19, 2012 Change of registered office address Change of registered office address
Registry Jun 11, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 7, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 7, 2012 Section 175 comp act 06 08 3914... Section 175 comp act 06 08 3914...
Registry Jun 7, 2012 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jun 7, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jun 7, 2012 Annual accounts Annual accounts
Registry May 30, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 25, 2012 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Registry May 17, 2012 Return of allotment of shares Return of allotment of shares
Registry Mar 16, 2012 Annual return Annual return
Registry Mar 16, 2012 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Mar 16, 2012 Second filing with mud for form ar01 3914... Second filing with mud for form ar01 3914...
Registry Mar 16, 2012 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Mar 14, 2012 Resignation of one Director Resignation of one Director
Registry Mar 6, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 2012 Return of purchase of own shares Return of purchase of own shares
Registry Feb 22, 2012 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Feb 22, 2012 Notice of cancellation of shares Notice of cancellation of shares
Registry Jan 27, 2012 Annual return Annual return
Registry Jan 27, 2012 Change of particulars for director Change of particulars for director
Registry Jan 27, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Oct 26, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 21, 2011 Particulars of a mortgage or charge 3914... Particulars of a mortgage or charge 3914...
Registry Sep 6, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 6, 2011 Statement of satisfaction in full or in part of mortgage or charge 3914... Statement of satisfaction in full or in part of mortgage or charge 3914...
Registry Sep 6, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 28, 2011 Miscellaneous document Miscellaneous document
Registry Jun 28, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jun 28, 2011 Solvency statement Solvency statement
Registry Jun 28, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 17, 2011 Return of purchase of own shares Return of purchase of own shares
Registry May 11, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 9, 2011 Appointment of a man as Director 3914... Appointment of a man as Director 3914...
Registry May 5, 2011 Resignation of one Director Resignation of one Director
Registry May 4, 2011 Shares agreement Shares agreement
Registry May 4, 2011 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry May 4, 2011 Notice of cancellation of shares Notice of cancellation of shares
Registry May 1, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Apr 20, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 19, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 28, 2011 Annual accounts Annual accounts
Registry Jan 27, 2011 Annual return Annual return
Financials Sep 14, 2010 Annual accounts Annual accounts
Registry Jun 2, 2010 Resignation of one Director Resignation of one Director
Registry Jun 1, 2010 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Feb 17, 2010 Annual return Annual return
Registry Feb 17, 2010 Change of particulars for director Change of particulars for director
Registry Feb 17, 2010 Change of particulars for director 3914... Change of particulars for director 3914...
Registry Feb 17, 2010 Change of particulars for director Change of particulars for director
Registry Feb 17, 2010 Change of particulars for director 3914... Change of particulars for director 3914...
Registry Feb 17, 2010 Change of particulars for director Change of particulars for director
Registry Oct 30, 2009 Change of particulars for director 3914... Change of particulars for director 3914...
Financials Sep 5, 2009 Annual accounts Annual accounts
Registry Apr 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 25, 2009 Annual return Annual return
Registry Feb 25, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 30, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 30, 2008 Resignation of a director Resignation of a director
Registry Dec 30, 2008 Resignation of a director 3914... Resignation of a director 3914...
Registry Dec 8, 2008 Resignation of one Sales and one Director (a man) Resignation of one Sales and one Director (a man)
Financials Nov 4, 2008 Annual accounts Annual accounts
Registry Apr 15, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 15, 2008 Resignation of a secretary Resignation of a secretary
Registry Mar 1, 2008 Appointment of a man as Secretary and Finance Director Appointment of a man as Secretary and Finance Director
Registry Feb 29, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 1, 2008 Annual return Annual return
Registry Nov 15, 2007 Appointment of a director Appointment of a director
Registry Nov 15, 2007 Appointment of a director 3914... Appointment of a director 3914...
Registry Nov 5, 2007 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Financials Oct 5, 2007 Annual accounts Annual accounts
Registry Oct 1, 2007 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Mar 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 20, 2007 Amended accounts Amended accounts
Registry Mar 7, 2007 Appointment of a director Appointment of a director
Registry Feb 26, 2007 Annual return Annual return
Registry Feb 26, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 3, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 3, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 3, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 3, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 3, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 3, 2007 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy