Turbine Marketing Limited

General information

Name:

Turbine Marketing Ltd

Office Address:

Fitzwilliam House Middle Bank DN4 5NG Doncaster

Number: 08530306

Incorporation date: 2013-05-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08530306 eleven years ago, Turbine Marketing Limited was set up as a Private Limited Company. The official registration address is Fitzwilliam House, Middle Bank Doncaster. This enterprise's registered with SIC code 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. Turbine Marketing Ltd reported its latest accounts for the period that ended on May 31, 2022. The most recent annual confirmation statement was submitted on May 10, 2023.

Our information about this enterprise's MDs suggests a leadership of two directors: Timothy S. and Victoria S. who assumed their respective positions on 2023-10-01 and 2013-05-15.

Victoria S. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Timothy S.

Role: Director

Appointed: 01 October 2023

Latest update: 6 January 2024

Victoria S.

Role: Director

Appointed: 15 May 2013

Latest update: 6 January 2024

People with significant control

Victoria S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts
Start Date For Period Covered By Report 2013-05-15
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 April 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts 11 December 2014
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 11 December 2014
Annual Accounts
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New registered office address Wader Lodge Cusworth Doncaster DN5 7TR. Change occurred on Friday 9th February 2024. Company's previous address: The Old Hattersley Buildings White Lee Road Swinton Mexborough S64 8BH England. (AD01)
filed on: 9th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies