Turbine Recon Centre Limited

General information

Name:

Turbine Recon Centre Ltd

Office Address:

11 Howgate Street Howgate Street HP18 0SG Aylesbury

Number: 09453801

Incorporation date: 2015-02-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

09453801 - reg. no. assigned to Turbine Recon Centre Limited. It was registered as a Private Limited Company on Monday 23rd February 2015. It has been active in this business for nine years. This enterprise could be reached at 11 Howgate Street Howgate Street in Aylesbury. The head office's post code assigned is HP18 0SG. The company's SIC code is 71129 and has the NACE code: Other engineering activities. 2022-02-28 is the last time when account status updates were reported.

Since Monday 23rd February 2015, this particular company has only been overseen by 1 managing director: Farai T. who has been presiding over it for nine years.

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

Financial data based on annual reports

Company staff

Farai T.

Role: Director

Appointed: 23 February 2015

Latest update: 19 February 2024

People with significant control

Farai T.
Notified on 28 July 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-02-23
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 31 October 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-02-28
End Date For Period Covered By Report 2020-02-27
Annual Accounts
Start Date For Period Covered By Report 2020-02-28
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
9
Company Age

Closest Companies - by postcode