In Administration
Company Information for TURBINE EFFICIENCY LIMITED
C/O INTERPATH LTD, 4TH FLOOR TAILORS CORNER, LEEDS, LS1 4JF,
|
Company Registration Number
03914410
Private Limited Company
In Administration |
Company Name | |
---|---|
TURBINE EFFICIENCY LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 4TH FLOOR TAILORS CORNER LEEDS LS1 4JF Other companies in LN6 | |
Company Number | 03914410 | |
---|---|---|
Company ID Number | 03914410 | |
Date formed | 2000-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2018 | |
Account next due | 19/06/2021 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-02-06 08:27:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TURBINE EFFICIENCY GROUP LIMITED | C/O INTERPATH LTD 4TH FLOOR TAILOR'S CORNER LEEDS LS1 4JF | In Administration | Company formed on the 2011-12-20 | |
TURBINE EFFICIENCY CONTROLS LIMITED | UNIT 3 ELECTRIC AVENUE WITHAM ST. HUGHS LINCOLN ENGLAND LN6 9BJ | Dissolved | Company formed on the 2015-01-21 | |
TURBINE EFFICIENCY MENA LIMITED | PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA | Active - Proposal to Strike off | Company formed on the 2018-06-04 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES GILES |
||
CALLUM JAMES RUMBLE |
||
TREVOR JAMES SWALES |
||
CHRIS JOHN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DERRICK HAWKINS |
Director | ||
CHRISTOPHER JOHN TRIGG |
Director | ||
GRAHAM PAUL HODGES |
Director | ||
BRIAN KEITH GELDART |
Company Secretary | ||
BRIAN KEITH GELDART |
Director | ||
HAYDN CHARLES BEEKEN |
Director | ||
DAVID JOHN LAWTON |
Director | ||
DAVID JEFFREY CORMACK |
Director | ||
STEPHEN MARK SALTAIRE |
Director | ||
JOHN SCOTT HELM |
Director | ||
ANTHONY THOMAS RYCROFT |
Director | ||
HAYDN CHARLES BEEKEN |
Company Secretary | ||
MIKE OVEREND |
Director | ||
ANTHONY THOMAS RYCROFT |
Director | ||
HANOVER SECRETARIES LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLORIDA TOPCO LIMITED | Director | 2017-07-01 | CURRENT | 2016-10-07 | Liquidation | |
TURBINE EFFICIENCY GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2011-12-20 | In Administration | |
BROMFORD MIDCO LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
FLORIDA TOPCO LIMITED | Director | 2017-07-01 | CURRENT | 2016-10-07 | Liquidation | |
TURBINE EFFICIENCY GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2011-12-20 | In Administration | |
BROMFORD TECHNOLOGIES LEICESTER LIMITED | Director | 2016-03-16 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
BROMFORD INDUSTRIES LIMITED | Director | 2016-03-16 | CURRENT | 1949-11-05 | In Administration | |
BROMFORD GROUP LIMITED | Director | 2016-03-16 | CURRENT | 2009-04-02 | Active - Proposal to Strike off | |
BROMFORD INVESTMENTS LIMITED | Director | 2016-03-16 | CURRENT | 2009-04-08 | Active - Proposal to Strike off | |
BROMFORD HOLDINGS LIMITED | Director | 2015-03-17 | CURRENT | 2009-03-18 | Active - Proposal to Strike off | |
FLORIDA TOPCO LIMITED | Director | 2017-07-31 | CURRENT | 2016-10-07 | Liquidation | |
KINGSBROOKE CONSULTING LTD | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
Liquidation creditors meeting | ||
AM07 | Liquidation creditors meeting | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA | |
APPOINTMENT TERMINATED, DIRECTOR CALLUM JAMES RUMBLE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM JAMES RUMBLE | |
Statement of administrator's proposal | ||
AM03 | Statement of administrator's proposal | |
Liquidation statement of affairs AM02SOA | ||
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/21 FROM 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039144100018 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES WILLOWS-CHAMBERLIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039144100014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN SARAH MOLLOY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/03/20 | |
AP01 | DIRECTOR APPOINTED MRS HELEN SARAH MOLLOY | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039144100017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Christopher John Turner on 2018-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES WILLOWS-CHAMBERLIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039144100015 | |
AP01 | Notice removal from the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES GILES | |
CH01 | Director's details changed for Mr Chris John Turner on 2018-07-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DERRICK HAWKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED CALLUM JAMES RUMBLE | |
AP01 | DIRECTOR APPOINTED CHRIS TURNER | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES GILES | |
AP01 | DIRECTOR APPOINTED MR TREVOR JAMES SWALES | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/16 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/15 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/14 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/13 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 22365.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TRIGG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039144100015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL HODGES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039144100014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KEITH GELDART | |
TM02 | Termination of appointment of Brian Keith Geldart on 2016-06-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYDN BEEKEN | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 22365.6 | |
AR01 | 27/01/16 FULL LIST | |
AR01 | 27/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN LAWTON | |
RES01 | ADOPT ARTICLES 27/03/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039144100013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039144100012 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 22365.6 | |
AR01 | 27/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN DERRICK HAWKINS / 01/01/2015 | |
AR01 | 27/01/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039144100011 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 22365.6 | |
AR01 | 27/01/14 FULL LIST | |
AR01 | 27/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/01/13 FULL LIST | |
AR01 | 27/01/13 FULL LIST | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
MISC | SECTION 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 15-18 EARLSFIELD CLOSE SADLER PARK SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3RT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM, 15-18 EARLSFIELD CLOSE SADLER PARK, SADLER ROAD, LINCOLN, LINCOLNSHIRE, LN6 3RT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/02/2012 | |
RES13 | SECTION 175 25/05/2012 | |
RES13 | SECTION 175 25/05/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 25/05/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PAUL HODGES | |
SH01 | 22/02/12 STATEMENT OF CAPITAL GBP 22365.6 | |
AR01 | 27/01/09 FULL LIST AMEND | |
RP04 | SECOND FILING WITH MUD 27/01/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 27/01/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 27/01/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CORMACK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 22/02/12 STATEMENT OF CAPITAL GBP 12748.40 | |
AR01 | 27/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH GELDART / 27/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN KEITH GELDART / 27/01/2012 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MISC | SECTION 519 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 16/06/11 | |
RES13 | CANCEL SHARE PREM A/C AND CAP REDEMPTION RESERVE 16/06/2011 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR HAYDN CHARLES BEEKEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN TRIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALTAIRE | |
SA | SHARE AGREEMENT OTC | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 04/05/11 STATEMENT OF CAPITAL GBP 15000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 27/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HELM | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT HELM / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SALTAIRE / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DERRICK HAWKINS / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH GELDART / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY CORMACK / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT HELM / 29/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 15-18 EARLSFIELD CLOSE SADLER PARK SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3RJ |
Appointmen | 2021-11-17 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BMS FINANCE (UK) S.A.R.L | ||
Outstanding | BMS FINANCE (UK) S.A.R.L | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
Outstanding | BMS FINANCE S.A.R.L. | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
GUARANTEE AND DEBENTURE | Satisfied | FINANCE YORKSHIRE EQUITY L.P. | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE UK LTD, HSBC EQUIPMENT FINANCE UK LTD TOGETHER 'HSBC' | |
DEBENTURE | Satisfied | EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND NO. 1 LIMITED PARTNERSHIP | |
CHATTELS MORTAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
DEBENTURE | Satisfied | EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND NO.1 LP | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as TURBINE EFFICIENCY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84119900 | Parts of gas turbines, n.e.s. | |||
84169000 | Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s. | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
84 | ||||
84 | ||||
84119900 | Parts of gas turbines, n.e.s. | |||
90328100 | Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481) | |||
84118220 | Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers) | |||
84118220 | Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers) | |||
84129020 | Parts of reaction engines, n.e.s. (excl. of turbojets) | |||
84129020 | Parts of reaction engines, n.e.s. (excl. of turbojets) | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
84069090 | Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades) | |||
84118220 | Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84834029 | Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers) | |||
90318080 | ||||
84119900 | Parts of gas turbines, n.e.s. | |||
90328100 | Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84212920 | ||||
84118220 | Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers) | |||
84118220 | Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers) | |||
84119100 | Parts of turbojets or turbopropellers, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84832000 | Bearing housings, incorporating ball or roller bearings, for machinery | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84212920 | ||||
84 | ||||
84 | ||||
84118100 | Gas turbines of a power <= 5.000 kW (excl. turbojets and turbopropellers) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84671900 | Pneumatic tools for working in the hand, non-rotary type | |||
90275000 | Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus) | |||
90328100 | Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481) | |||
73090090 | Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport) | |||
73090090 | Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84212920 | ||||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
90328100 | Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
90189020 | Endoscopes used in medical, surgical or veterinary sciences | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84118100 | Gas turbines of a power <= 5.000 kW (excl. turbojets and turbopropellers) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84118280 | Gas turbines of a power > 50.000 kW (excl. turbojets and turbopropellers) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84 | ||||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
85284999 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TURBINE EFFICIENCY LIMITED | Event Date | 2021-11-17 |
In the High Court of Justice, Business and Property Courts in Birmingham No CR2021BHM000341. (Company Number 03914410 ) TURBINE EFFICIENCY LIMITED Nature of Business: Repair of other equipment Registeā¦ | |||
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. |