TURNER POWERTRAIN SYSTEMS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

12/02/2512 February 2025 Full accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Appointment of Michelle Kurten as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Brid Mcginley as a director on 2024-10-01

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

04/04/244 April 2024 Full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of Kelly Anne Leman Zaduck as a director on 2023-06-15

View Document

19/06/2319 June 2023 Appointment of Brid Mcginley as a director on 2023-06-14

View Document

13/04/2313 April 2023 Full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Appointment of Natalia Moreno Prieto as a secretary on 2023-01-15

View Document

06/01/236 January 2023 Termination of appointment of Tom Dickson as a secretary on 2022-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATERPILLAR UK HOLDINGS LIMITED

View Document

10/08/2010 August 2020 CESSATION OF CATERPILLAR (U.K.) LIMITED AS A PSC

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

22/05/2022 May 2020 SECRETARY APPOINTED MR MANOHAR SINGH WAHIWALA

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR STEVEN DAVID WHEELER

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY JOHANNA DEASON

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY JANETTE NICHOLLS

View Document

04/06/184 June 2018 SECRETARY APPOINTED MISS JOHANNA ELIZABETH DEASON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR SANDEEP VIRMANI

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATERPILLAR (U.K.) LIMITED

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM RACECOURSE ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0QT

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MURPHY

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDSPINK

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SAIL ADDRESS CHANGED FROM: LEGAL SERVICES PERKINS ENGINES COMPANY LIMITED EASTFIELD PETERBOROUGH PE1 5NA UNITED KINGDOM

View Document

08/01/138 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 12040002

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2012

View Document

21/09/1221 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/1114 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 SAIL ADDRESS CREATED

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR BONNIE FETCH

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR ANDREW JAMES GOLDSPINK

View Document

01/09/101 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BONNIE JEAN FETCH / 31/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERARD MURPHY / 31/07/2010

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MRS BONNIE JEAN FETCH

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW DADOSKY

View Document

28/08/0828 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

05/11/965 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/96

View Document

05/11/965 November 1996 £ NC 1000/12000000 28/

View Document

05/11/965 November 1996 NC INC ALREADY ADJUSTED 28/10/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/02/9620 February 1996 ADOPT MEM AND ARTS 19/01/96

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5GB

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED PAQGEL LIMITED CERTIFICATE ISSUED ON 23/10/95

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

08/09/958 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company