Company NameI.T.S. Turbos Limited
DirectorsSusan Katherine Bell and Mark Bell
Company StatusDissolved
Company Number03587095
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NameInstrument Logistics Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMrs Susan Katherine Bell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Gardens
Drighlington
Bradford
West Yorkshire
BD11 1EH
Secretary NameMrs Susan Katherine Bell
NationalityBritish
StatusCurrent
Appointed18 August 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Gardens
Drighlington
Bradford
West Yorkshire
BD11 1EH
Director NameMr Mark Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Gardens
Drighlington
West Yorkshire
BD11 1EH
Director NameMr Mark Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Gardens
Drighlington
West Yorkshire
BD11 1EH
Director NameChanda Pascal Kasolo
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2000)
RoleManagement Consultant
Correspondence Address52 Wentworth Crescent
Alwoodley
Leeds
LS17 7TW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£584,443
Gross Profit£192,442
Net Worth£26,742
Current Liabilities£184,122

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
29 January 2004Statement of affairs (7 pages)
29 January 2004Appointment of a voluntary liquidator (1 page)
29 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2004Registered office changed on 16/01/04 from: c/o adu & co accountants 321 roundhay road leeds west yorkshire LS8 4HT (1 page)
11 August 2003Return made up to 25/06/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
29 August 2001Return made up to 25/06/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 August 2000 (12 pages)
8 September 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
7 August 2000Director resigned (1 page)
28 April 2000Full accounts made up to 31 August 1999 (10 pages)
17 November 1999New director appointed (2 pages)
9 November 1999Particulars of mortgage/charge (7 pages)
28 June 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
28 June 1999Return made up to 25/06/99; full list of members (6 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 1 spring gardens drighlington bradford west yorkshire BD11 1EH (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 12 york place leeds LS1 2DS (1 page)
25 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Company name changed instrument logistics LIMITED\certificate issued on 18/08/98 (2 pages)
25 June 1998Incorporation (15 pages)