Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BTN TURBO CHARGER SERVICE LIMITED
Company Information for

BTN TURBO CHARGER SERVICE LIMITED

BRIDGE HOUSE, 3, TIMOTHY'S BRIDGE ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 9NQ,
Company Registration Number
01173050
Private Limited Company
Liquidation

Company Overview

About Btn Turbo Charger Service Ltd
BTN TURBO CHARGER SERVICE LIMITED was founded on 1974-06-07 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Liquidation". Btn Turbo Charger Service Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BTN TURBO CHARGER SERVICE LIMITED
 
Legal Registered Office
BRIDGE HOUSE
3, TIMOTHY'S BRIDGE ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 9NQ
Other companies in M32
 
Filing Information
Company Number 01173050
Company ID Number 01173050
Date formed 1974-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/03/2021
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2022-04-08 11:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTN TURBO CHARGER SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BTN TURBO CHARGER SERVICE LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Company Secretary 2017-11-30
DENIS ANDRE
Director 2016-11-04
ALISTAIR STUART BROWN
Director 2016-11-04
JOHN FREDERICK COOMBES
Director 2017-11-30
MARK JOHN DICKINSON
Director 1999-09-01
JEAN-JACQUES MATHIEU LAFONT
Director 2016-11-04
TERENCE MICHAEL WAINWRIGHT
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CLIVE EDEN
Company Secretary 2016-11-04 2017-11-30
NEIL ANTHONY DAVIS
Director 2007-05-17 2017-11-30
GLENDA MACGEEKIE
Company Secretary 2011-10-01 2016-11-04
ANDREW CAMPBELL BRUCE
Director 2009-05-22 2016-11-04
JONATHAN CLIVE EDEN
Director 2016-03-01 2016-11-04
ROBIN ANTHONY GREGSON
Director 2009-06-09 2016-11-04
GARRY PODMORE
Director 2001-10-01 2016-11-04
DAMIAN ANDREW STONE
Director 2010-01-01 2016-11-04
TERENCE MICHAEL WAINWRIGHT
Director 2007-05-17 2016-11-04
PETER EDWARD BLACKBURN
Director 2008-04-01 2016-02-29
PETER JONES
Director 2009-05-22 2013-12-31
ROBIN ANTHONY GREGSON
Company Secretary 2009-12-31 2011-10-01
STUART RANDOLPH MACDONALD
Company Secretary 2007-05-17 2009-12-31
HENRY KENNETH SURGENOR
Director 2007-05-17 2009-09-30
DAVID VICTOR DYSON
Director 2007-05-17 2009-05-19
JOHN WILLIAM BRICE
Company Secretary 1991-10-09 2007-05-17
JENNIFER AUDREY BRICE
Director 1991-10-09 2007-05-17
JOHN WILLIAM BRICE
Director 1991-10-09 2007-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS ANDRE APEC LIMITED Director 2016-11-04 CURRENT 1965-06-08 Active
DENIS ANDRE FPS DISTRIBUTION LIMITED Director 2016-11-04 CURRENT 2001-02-28 Active
DENIS ANDRE TURBOTUNE LIMITED Director 2016-11-04 CURRENT 1988-12-02 Active - Proposal to Strike off
DENIS ANDRE TURBOPARTS LIMITED Director 2016-11-04 CURRENT 1978-04-26 Active - Proposal to Strike off
DENIS ANDRE FERRARIS PISTON SERVICE LIMITED Director 2016-11-04 CURRENT 2001-01-26 Active
ALISTAIR STUART BROWN TURBOTUNE LIMITED Director 2016-11-04 CURRENT 1988-12-02 Active - Proposal to Strike off
ALISTAIR STUART BROWN FERRARIS PISTON SERVICE LIMITED Director 2016-11-04 CURRENT 2001-01-26 Active
JOHN FREDERICK COOMBES APEC LIMITED Director 2017-12-31 CURRENT 1965-06-08 Active
JOHN FREDERICK COOMBES FPS DISTRIBUTION LIMITED Director 2017-11-30 CURRENT 2001-02-28 Active
JOHN FREDERICK COOMBES TURBOTUNE LIMITED Director 2017-11-30 CURRENT 1988-12-02 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TURBOPARTS LIMITED Director 2017-11-30 CURRENT 1978-04-26 Active - Proposal to Strike off
JOHN FREDERICK COOMBES FERRARIS PISTON SERVICE LIMITED Director 2017-11-30 CURRENT 2001-01-26 Active
MARK JOHN DICKINSON ASSOCIATION OF TURBO SPECIALISTS Director 2008-11-04 CURRENT 2008-11-04 Active
JEAN-JACQUES MATHIEU LAFONT APEC LIMITED Director 2016-11-04 CURRENT 1965-06-08 Active
JEAN-JACQUES MATHIEU LAFONT FPS DISTRIBUTION LIMITED Director 2016-11-04 CURRENT 2001-02-28 Active
JEAN-JACQUES MATHIEU LAFONT FERRARIS PISTON SERVICE LIMITED Director 2016-11-04 CURRENT 2001-01-26 Active
TERENCE MICHAEL WAINWRIGHT APEC LIMITED Director 2017-11-30 CURRENT 1965-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-05Voluntary liquidation. Notice of members return of final meeting
2022-01-05Voluntary liquidation. Notice of members return of final meeting
2022-01-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-23LIQ01Voluntary liquidation declaration of solvency
2021-04-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-29
2021-04-23600Appointment of a voluntary liquidator
2021-03-15SH20Statement by Directors
2021-03-15CAP-SSSolvency Statement dated 15/02/21
2021-02-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-30AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES MATHIEU LAFONT
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STUART BROWN
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN DICKINSON
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ANDRE
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CH01Director's details changed for Mr Alistair Stuart Brown on 2018-07-02
2017-11-30AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2017-11-30AP01DIRECTOR APPOINTED MR TERENCE MICHAEL WAINWRIGHT
2017-11-30AP03Appointment of Mr John Frederick Coombes as company secretary on 2017-11-30
2017-11-30TM02Termination of appointment of Jonathan Clive Eden on 2017-11-30
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY DAVIS
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011730500006
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011730500006
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 776 Chester Road Stretford Manchester M32 0QH
2016-11-14AP01DIRECTOR APPOINTED MR JEAN-JACQUES MATHIEU LAFONT
2016-11-14AP01DIRECTOR APPOINTED MR DENIS ANDRE
2016-11-14AP01DIRECTOR APPOINTED MR ALISTAIR STUART BROWN
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WAINWRIGHT
2016-11-13AP03Appointment of Mr Jonathan Clive Eden as company secretary on 2016-11-04
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN STONE
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PODMORE
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDEN
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE
2016-11-13TM02APPOINTMENT TERMINATED, SECRETARY GLENDA MACGEEKIE
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 66670
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01AP01DIRECTOR APPOINTED JONATHAN CLIVE EDEN
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLACKBURN
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 66670
2015-10-09AR0109/10/15 FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03AP01DIRECTOR APPOINTED DAMIAN ANDREW STONE
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 66670
2014-10-10AR0109/10/14 FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 66670
2013-10-09AR0109/10/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-12AR0109/10/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROBIN GREGSON
2011-10-18AP03SECRETARY APPOINTED GLENDA MACGEEKIE
2011-10-14AR0109/10/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY PODMORE / 01/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DICKINSON / 01/10/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 01/01/2010
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 03/01/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/04/2011
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL WAINWRIGHT / 04/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL WAINWRIGHT / 02/04/2011
2010-10-20AR0109/10/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AP03SECRETARY APPOINTED ROBIN ANTHONY GREGSON
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY STUART MACDONALD
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 08/12/2009
2009-11-03AR0109/10/09 FULL LIST
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SURGENOR
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22RES13FACILITIES AGREEMENT 29/05/2009
2009-06-22RES01ADOPT ARTICLES 29/05/2009
2009-06-15288aDIRECTOR APPOINTED ROBIN ANTHONY GREGSON
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-09288aDIRECTOR APPOINTED ANDREW CAMPBELL BRUCE
2009-06-09288aDIRECTOR APPOINTED PETER JONES
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID DYSON
2008-10-27363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08288aDIRECTOR APPOINTED PETER EDWARD BLACKBURN
2007-10-22363sRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-19RES13SECT 381A OF 15A 10/09/07
2007-09-12AUDAUDITOR'S RESIGNATION
2007-06-29225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02287REGISTERED OFFICE CHANGED ON 02/06/07 FROM: ARUNDEL RD TRADING ESTATE UXBRIDGE MIDDX UB8 2RP
2007-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288bDIRECTOR RESIGNED
2007-06-0288(2)RAD 17/05/07--------- £ SI 2702@1=2702 £ IC 63968/66670
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-10-10363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to BTN TURBO CHARGER SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BTN TURBO CHARGER SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2007-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-01-28 Satisfied NATIONAL WESTMINSTER BANK LIMITED
LEGAL MORTGAGE 1981-01-28 Satisfied NATIONAL WESTMINSTER BANK LIMITED
DEBENTURE 1979-05-10 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BTN TURBO CHARGER SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of BTN TURBO CHARGER SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTN TURBO CHARGER SERVICE LIMITED
Trademarks
We have not found any records of BTN TURBO CHARGER SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTN TURBO CHARGER SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as BTN TURBO CHARGER SERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BTN TURBO CHARGER SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTN TURBO CHARGER SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BTN TURBO CHARGER SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.