Company NameTurbine Engineering Developments Ltd
Company StatusIn Administration
Company Number10806750
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Graham Charles Swann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside PO Box 205
Liversedge
West Yorkshire
WF17 6WL
Director NameMr John Charles Radcliffe Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
WF14 9NS
Director NameMr Richard Andrew Ellis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside PO Box 205
Liversedge
West Yorkshire
WF17 6WL
Director NameMr Chy Gilland Wright
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiversedge Mills Huddersfield Road
Mirfield
WF14 9DQ
Director NameMr Andrew John Mellor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiversedge Mills Huddersfield Road
Mirfield
WF14 9DQ
Director NameMs Sarah Louise Paterson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiversedge Mills Huddersfield Road
Mirfield
WF14 9DQ

Location

Registered AddressGround Floor Offices Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return6 June 2022 (1 year, 10 months ago)
Next Return Due20 June 2023 (overdue)

Filing History

18 September 2020Termination of appointment of Chy Gilland Wright as a director on 16 September 2020 (1 page)
27 August 2020Appointment of Mr Richard Andrew Ellis as a director on 27 August 2020 (2 pages)
20 August 2020Appointment of Mr John Charles Radcliffe Barnes as a director on 18 August 2020 (2 pages)
19 August 2020Appointment of Mrs Sarah Louise Paterson as a director on 18 August 2020 (2 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
10 July 2018Registered office address changed from 82 Southgate Elland West Yorkshire HX5 0EP England to Liversedge Mills Huddersfield Road Mirfield WF14 9DQ on 10 July 2018 (1 page)
8 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)