Company NameTurbine Oil Services Ltd
DirectorsEric Charnley and Anne Marie Charnley
Company StatusActive
Company Number07279423
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Eric Charnley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow The Banks
Sowerby Bridge
West Yorkshire
HX6 2TP
Director NameMrs Anne Marie Charnley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rails Cottage Duke Street
Luddenden
Halifax
West Yorkshire
HX2 6RH
Director NameMrs Caron Marion Turner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Farm Whitson
Newport
South Wales
NP18 2AY
Wales

Contact

Websitewww.turbineoilservices.co.uk/
Email address[email protected]
Telephone01422 832863
Telephone regionHalifax

Location

Registered AddressUpperfoot Burnley Road
Luddendenfoot
Halifax
HX2 6HL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Eric Charnley
51.00%
Ordinary
49 at £1Anne Marie Charnley
49.00%
Ordinary

Financials

Year2014
Net Worth£20,863
Cash£11,312
Current Liabilities£22,932

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2023Registered office address changed from Friendly Methodist Chapel Burnley Road Sowerby Bridge West Yorkshire HX6 2TL to Upperfoot Burnley Road Luddendenfoot Halifax HX2 6HL on 21 September 2023 (1 page)
2 July 2023Micro company accounts made up to 30 June 2022 (5 pages)
23 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
10 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
18 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
4 January 2019Appointment of Mrs Anne Marie Charnley as a director on 10 September 2018 (2 pages)
19 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
3 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
25 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 June 2017Notification of Eric Charnley as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
27 June 2017Notification of Eric Charnley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Anne Marie Charnley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Eric Charnley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Anne Marie Charnley as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
27 June 2017Notification of Anne Marie Charnley as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
21 January 2015Director's details changed for Mr Eric Charnley on 22 December 2014 (2 pages)
21 January 2015Director's details changed for Mr Eric Charnley on 22 December 2014 (2 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2012Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW United Kingdom on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Caron Marion Turner as a director on 23 February 2012 (1 page)
8 March 2012Termination of appointment of Caron Marion Turner as a director on 23 February 2012 (1 page)
8 March 2012Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW United Kingdom on 8 March 2012 (1 page)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2010Incorporation (22 pages)
9 June 2010Incorporation (22 pages)