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

TURBEX LIMITED

45 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JQ,
Company Registration Number
01574489
Private Limited Company
Active

Company Overview

About Turbex Ltd
TURBEX LIMITED was founded on 1981-07-15 and has its registered office in Cobham. The organisation's status is listed as "Active". Turbex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TURBEX LIMITED
 
Legal Registered Office
45 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1JQ
Other companies in KT11
 
Filing Information
Company Number 01574489
Company ID Number 01574489
Date formed 1981-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB314863066  
Last Datalog update: 2024-09-05 22:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURBEX 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.
Companies with same name TURBEX LIMITED
The following companies were found which have the same name as TURBEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURBEX HEAT TRANSFER CORPORATION California Unknown
TURBEX INCORPORATED California Unknown
TURBEX INCORPORATED New Jersey Unknown
TURBEX INDUSTRIES LIMITED FOURTH FLOOR DOLLARD HOUSE WELLINGTON QUAY DUBLIN 2 Dissolved Company formed on the 1995-04-28
TURBEX INTERNATIONAL, INC. 700 WEST GEORGIA STREET SUITE 2100 VANCOUVER British Columbia V7Y1A8 Dissolved Company formed on the 1987-06-26
TURBEX ROTATING, LLC 4333 DIXIE FARM RD PEARLAND TX 77581 Active Company formed on the 2023-11-08
TURBEX, INC. 2441 U.S. HWY 98 E SANTA ROSA BEACH FL 32459 Inactive Company formed on the 2003-04-01
TURBEX, INC. 2324 AUGUSTA DR PEARLAND TX 77581 Active Company formed on the 1978-06-21

Company Officers of TURBEX LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM KINGSBURY
Company Secretary 2008-01-21
JOHN GERARD HUNTINGDON
Director 1997-10-01
MARK WILLIAM KINGSBURY
Director 2008-01-21
PETER JAMES KINGSBURY
Director 2008-01-21
RICHARD GEORGE KINGSBURY
Director 2008-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MOYA ELIZABET HANCOCK
Company Secretary 1998-03-26 2008-01-21
SIMON JEREMY HANCOCK
Director 1992-04-09 2008-01-21
GEORGE PETER HANCOCK
Director 1992-04-09 2006-10-01
CHRISTINE ANNE HANCOCK
Company Secretary 1992-04-09 1998-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM KINGSBURY NESS ROAD LAND TRANSFER LTD Company Secretary 2008-07-02 CURRENT 2008-07-02 Active
MARK WILLIAM KINGSBURY FINNSONIC (U.K.) LIMITED Company Secretary 2008-01-21 CURRENT 1991-03-20 Active - Proposal to Strike off
MARK WILLIAM KINGSBURY H.& K.ENGINEERING COMPANY LIMITED Company Secretary 2006-08-29 CURRENT 1955-03-04 Active
MARK WILLIAM KINGSBURY GEO. KINGSBURY TIMBER LIMITED Company Secretary 1997-09-17 CURRENT 1995-06-22 Active
MARK WILLIAM KINGSBURY GEO. KINGSBURY MACHINE TOOLS LIMITED Company Secretary 1997-09-17 CURRENT 1963-03-07 Active
MARK WILLIAM KINGSBURY GEO. KINGSBURY LEASING LIMITED Company Secretary 1997-09-17 CURRENT 1988-07-06 Active
MARK WILLIAM KINGSBURY ALSFORD TIMBER LIMITED Company Secretary 1997-09-17 CURRENT 1993-06-16 Active
MARK WILLIAM KINGSBURY GEO. KINGSBURY HOLDINGS LIMITED Company Secretary 1997-09-17 CURRENT 1956-09-28 Active
MARK WILLIAM KINGSBURY NESS ROAD LAND TRANSFER LTD Director 2008-07-02 CURRENT 2008-07-02 Active
MARK WILLIAM KINGSBURY FINNSONIC (U.K.) LIMITED Director 2008-01-21 CURRENT 1991-03-20 Active - Proposal to Strike off
MARK WILLIAM KINGSBURY RALLIWOOD ROAD SOCIETY LIMITED Director 2008-01-01 CURRENT 1996-01-18 Active
MARK WILLIAM KINGSBURY H.& K.ENGINEERING COMPANY LIMITED Director 2006-08-29 CURRENT 1955-03-04 Active
MARK WILLIAM KINGSBURY GEO. KINGSBURY TIMBER LIMITED Director 2005-02-25 CURRENT 1995-06-22 Active
MARK WILLIAM KINGSBURY ALSFORD TIMBER LIMITED Director 2005-02-25 CURRENT 1993-06-16 Active
MARK WILLIAM KINGSBURY GEO. KINGSBURY LEASING LIMITED Director 1996-05-28 CURRENT 1988-07-06 Active
MARK WILLIAM KINGSBURY GEO. KINGSBURY HOLDINGS LIMITED Director 1996-05-28 CURRENT 1956-09-28 Active
PETER JAMES KINGSBURY FINNSONIC (U.K.) LIMITED Director 2008-01-21 CURRENT 1991-03-20 Active - Proposal to Strike off
PETER JAMES KINGSBURY GEO. KINGSBURY HOLDINGS LIMITED Director 2002-01-29 CURRENT 1956-09-28 Active
PETER JAMES KINGSBURY GEO. KINGSBURY MACHINE TOOLS LIMITED Director 2000-10-26 CURRENT 1963-03-07 Active
RICHARD GEORGE KINGSBURY FINNSONIC (U.K.) LIMITED Director 2008-01-21 CURRENT 1991-03-20 Active - Proposal to Strike off
RICHARD GEORGE KINGSBURY GEO. KINGSBURY HOLDINGS LIMITED Director 2002-01-29 CURRENT 1956-09-28 Active
RICHARD GEORGE KINGSBURY GEO. KINGSBURY MACHINE TOOLS LIMITED Director 1994-01-01 CURRENT 1963-03-07 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
2024-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-02CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 8000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AR0109/04/16 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 8000
2015-04-14AR0109/04/15 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 8000
2014-04-11AR0109/04/14 ANNUAL RETURN FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0109/04/13 ANNUAL RETURN FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0109/04/12 ANNUAL RETURN FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0109/04/11 ANNUAL RETURN FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE KINGSBURY / 01/01/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES KINGSBURY / 01/01/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM KINGSBURY / 01/01/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HUNTINGDON / 01/01/2011
2011-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MARK WILLIAM KINGSBURY on 2011-01-01
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0109/04/10 ANNUAL RETURN FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HUNTINGDON / 09/04/2010
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KINGSBURY / 01/11/2008
2008-07-29363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PETER KINGSBURY / 21/01/2008
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-05225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-25MISCAUD RES SECT 394
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: WESTBURY HOUSE, 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY
2008-01-25288bSECRETARY RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-26363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-06288bDIRECTOR RESIGNED
2006-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-10363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY
2005-08-30169£ IC 10000/8000 26/07/05 £ SR 2000@1=2000
2005-08-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-12363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-07363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-17363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-05-03363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-20363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-15363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-18363(288)SECRETARY'S PARTICULARS CHANGED
1999-04-18363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1998-04-27363sRETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS
1998-04-24288bSECRETARY RESIGNED
1998-04-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to TURBEX 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 TURBEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-12-19 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1981-09-09 Satisfied LLOYDS BANK LTD
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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 TURBEX LIMITED

Intangible Assets
Patents
We have not found any records of TURBEX LIMITED registering or being granted any patents
Domain Names

TURBEX LIMITED owns 1 domain names.

turbex.co.uk  

Trademarks
We have not found any records of TURBEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TURBEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-7 GBP £722 Maintenance - Rehab
Salford City Council 2015-8 GBP £1,445
Bolton Council 2015-4 GBP £562 Clients Aids & Adaptations
London Borough of Bexley 2015-3 GBP £943 Maintenance - Rehab
Sandwell Metroplitan Borough Council 2014-9 GBP £1,400
Sandwell Metroplitan Borough Council 2014-6 GBP £1,434
Wigan Council 2014-5 GBP £690 Supplies & Services
Sandwell Metroplitan Borough Council 2014-4 GBP £1,107
Bolton Council 2014-3 GBP £681 Clients Aids & Adaptations
Sandwell Metroplitan Borough Council 2014-1 GBP £579
Wolverhampton City Council 2013-11 GBP £819
Wigan Council 2013-8 GBP £1,160 Capital Expenditure
Wigan Council 2013-5 GBP £1,548 Capital Expenditure
London Borough of Bexley 2013-3 GBP £509
Wigan Council 2012-11 GBP £1,532 Supplies & Services
Southend-on-Sea Borough Council 2012-11 GBP £1,330
Wigan Council 2012-9 GBP £1,150 Capital Expenditure
Salford City Council 2012-9 GBP £434 Disability Equipment
London Borough of Bexley 2012-9 GBP £1,042
Salford City Council 2012-7 GBP £1,012 Disability Equipment
Wigan Council 2012-7 GBP £9,416 Capital Expenditure
Southend-on-Sea Borough Council 2012-3 GBP £1,392
Sandwell Metroplitan Borough Council 2012-1 GBP £1,413
Bolton Council 2011-10 GBP £588 Clients Aids & Adaptations
Wigan Council 2011-8 GBP £29,975 Capital Expenditure
Sandwell Metroplitan Borough Council 2011-8 GBP £562
Bolton Council 2011-7 GBP £811 Clients Aids & Adaptations
Wigan Council 2011-6 GBP £29,975 Capital Expenditure
Wigan Council 2011-5 GBP £3,000 Supplies & Services
Nottingham City Council 2011-4 GBP £342 REPAIR & MAINTENANCE OF BUILDINGS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TURBEX 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.
Import/Export of Goods
Goods imported/exported by TURBEX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084799070
2017-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURBEX 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 TURBEX 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.