Company NameTurbo Power Services Limited
DirectorsZiad Abou Nasr and Rahul Hazra
Company StatusActive
Company Number01903418
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameZiad Abou Nasr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed22 October 2012(27 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOsborne Engineering Ltd Unit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Rahul Hazra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed31 October 2023(38 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Michael John Gillingham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
57 Forest Street Shepshed
Loughborough
Leicestershire
LE12 9BZ
Director NamePeter Rickman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2004)
RoleEngineer
Correspondence AddressPrimrose Cottage Lower Moor Road
Coleorton
Coalville
Leicestershire
LE67 8FL
Secretary NamePeter Rickman
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressPrimrose Cottage Lower Moor Road
Coleorton
Coalville
Leicestershire
LE67 8FL
Director NameMr Shukri Benfaied
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityLibyan
StatusResigned
Appointed30 September 2004(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 January 2013)
RoleManaging Director
Country of ResidenceCanda
Correspondence Address10 Queen Elizabeth Drive
Scalby
Scarborough
North Yorkshire
YO13 0SR
Director NameGordon Charles Dewell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 August 2011)
RoleAccounting
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 1001
Nissan Showroom Building
Abu Dhabi
Foreign
Director NameStuart Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(19 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 October 2012)
RoleGroup Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressWheypools House 11th Street
Al Rodha
Abu Dhabi
Foreign
Director NameGordon Alexander Park
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(19 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 October 2012)
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Kirklee Gate
Glasgow
G12 0SZ
Scotland
Secretary NameMr John Whorlton Lowe
NationalityBritish
StatusResigned
Appointed30 September 2004(19 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameMr John Lawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne Engineering Ltd Unit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Stewart Hicks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2012(27 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOsborne Engineering Ltd Unit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Rob Cook
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne Engineering Ltd Unit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA

Contact

Websiteturbopowerservices.com
Telephone0845 8951023
Telephone regionUnknown

Location

Registered AddressOsborne Engineering Ltd Unit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

900 at £1Osborne Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,698

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 October 1990Delivered on: 19 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Appointment of Mr Rahul Hazra as a director on 31 October 2023 (2 pages)
27 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
13 May 2022Termination of appointment of Stewart Hicks as a director on 13 May 2022 (1 page)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 September 2018Termination of appointment of Rob Cook as a director on 20 March 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages)
7 July 2016Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 900
(3 pages)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 900
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages)
10 June 2015Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages)
16 March 2015Registered office address changed from Unit 19 Atley Way North Nelson Industrial Estate Cramlington Tyne and Wear NE23 1LL to Osborne Engineering Ltd Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Unit 19 Atley Way North Nelson Industrial Estate Cramlington Tyne and Wear NE23 1LL to Osborne Engineering Ltd Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 16 March 2015 (1 page)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 900
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 900
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 900
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 900
(4 pages)
27 August 2013Termination of appointment of John Lowe as a secretary (1 page)
27 August 2013Termination of appointment of John Lowe as a secretary (1 page)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Termination of appointment of Shukri Benfaied as a director (1 page)
8 January 2013Termination of appointment of Shukri Benfaied as a director (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Appointment of John Lawson as a director (2 pages)
9 November 2012Appointment of John Lawson as a director (2 pages)
9 November 2012Appointment of Ziad Abou Nasr as a director (2 pages)
9 November 2012Appointment of Ziad Abou Nasr as a director (2 pages)
8 November 2012Termination of appointment of Stuart Griffiths as a director (1 page)
8 November 2012Termination of appointment of Gordon Park as a director (1 page)
8 November 2012Appointment of Stewert Hicks as a director (2 pages)
8 November 2012Termination of appointment of Stuart Griffiths as a director (1 page)
8 November 2012Termination of appointment of Gordon Park as a director (1 page)
8 November 2012Appointment of Stewert Hicks as a director (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Termination of appointment of Gordon Dewell as a director (1 page)
17 November 2011Termination of appointment of Gordon Dewell as a director (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Director's details changed for Gordon Alexander Park on 4 April 2008 (1 page)
11 February 2010Director's details changed for Gordon Alexander Park on 4 April 2008 (1 page)
11 February 2010Director's details changed for Gordon Alexander Park on 4 April 2008 (1 page)
5 February 2010Director's details changed for Gordon Dewell on 4 January 2010 (3 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
5 February 2010Director's details changed for Gordon Dewell on 4 January 2010 (3 pages)
5 February 2010Director's details changed for Gordon Dewell on 4 January 2010 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 31/12/07; no change of members (8 pages)
18 June 2008Return made up to 31/12/07; no change of members (8 pages)
6 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
6 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 March 2007Return made up to 31/12/06; full list of members (8 pages)
13 March 2007Return made up to 31/12/06; full list of members (8 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
8 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 October 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: unit 2 waldron court prince william road loughborough leicestershire LE11 5GD (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Registered office changed on 15/10/04 from: unit 2 waldron court prince william road loughborough leicestershire LE11 5GD (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Secretary resigned;director resigned (1 page)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/98
(4 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/98
(4 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)