Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURBINE EFFICIENCY LIMITED
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 Overview

About Turbine Efficiency Ltd
TURBINE EFFICIENCY LIMITED was founded on 2000-01-27 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Turbine Efficiency Limited is a Private Limited Company registered in 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
TURBINE EFFICIENCY LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
4TH FLOOR TAILORS CORNER
LEEDS
LS1 4JF
Other companies in LN6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURBINE EFFICIENCY 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 TURBINE EFFICIENCY LIMITED
The following companies were found which have the same name as TURBINE EFFICIENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TURBINE EFFICIENCY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES GILES
Director 2017-07-01
CALLUM JAMES RUMBLE
Director 2017-11-01
TREVOR JAMES SWALES
Director 2017-07-01
CHRIS JOHN TURNER
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DERRICK HAWKINS
Director 2001-01-15 2017-12-31
CHRISTOPHER JOHN TRIGG
Director 2011-05-01 2016-11-08
GRAHAM PAUL HODGES
Director 2012-05-25 2016-10-31
BRIAN KEITH GELDART
Company Secretary 2008-03-01 2016-06-10
BRIAN KEITH GELDART
Director 2007-11-05 2016-06-10
HAYDN CHARLES BEEKEN
Director 2011-05-01 2016-04-30
DAVID JOHN LAWTON
Director 2015-06-01 2015-10-30
DAVID JEFFREY CORMACK
Director 2005-10-27 2012-02-22
STEPHEN MARK SALTAIRE
Director 2006-10-18 2011-04-20
JOHN SCOTT HELM
Director 2007-10-01 2010-06-01
ANTHONY THOMAS RYCROFT
Director 2006-10-18 2008-12-08
HAYDN CHARLES BEEKEN
Company Secretary 2000-01-27 2008-02-29
MIKE OVEREND
Director 2003-12-23 2004-11-30
ANTHONY THOMAS RYCROFT
Director 2000-01-27 2001-01-16
HANOVER SECRETARIES LIMITED
Nominated Secretary 2000-01-27 2000-01-27
HANOVER DIRECTORS LIMITED
Nominated Director 2000-01-27 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES GILES FLORIDA TOPCO LIMITED Director 2017-07-01 CURRENT 2016-10-07 Liquidation
MICHAEL JAMES GILES TURBINE EFFICIENCY GROUP LIMITED Director 2017-07-01 CURRENT 2011-12-20 In Administration
TREVOR JAMES SWALES BROMFORD MIDCO LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
TREVOR JAMES SWALES FLORIDA TOPCO LIMITED Director 2017-07-01 CURRENT 2016-10-07 Liquidation
TREVOR JAMES SWALES TURBINE EFFICIENCY GROUP LIMITED Director 2017-07-01 CURRENT 2011-12-20 In Administration
TREVOR JAMES SWALES BROMFORD TECHNOLOGIES LEICESTER LIMITED Director 2016-03-16 CURRENT 2010-03-11 Active - Proposal to Strike off
TREVOR JAMES SWALES BROMFORD INDUSTRIES LIMITED Director 2016-03-16 CURRENT 1949-11-05 In Administration
TREVOR JAMES SWALES BROMFORD GROUP LIMITED Director 2016-03-16 CURRENT 2009-04-02 Active - Proposal to Strike off
TREVOR JAMES SWALES BROMFORD INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2009-04-08 Active - Proposal to Strike off
TREVOR JAMES SWALES BROMFORD HOLDINGS LIMITED Director 2015-03-17 CURRENT 2009-03-18 Active - Proposal to Strike off
CHRIS JOHN TURNER FLORIDA TOPCO LIMITED Director 2017-07-31 CURRENT 2016-10-07 Liquidation
CHRIS JOHN TURNER KINGSBROOKE CONSULTING LTD Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off

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
2023-12-10Administrator's progress report
2023-10-12liquidation-in-administration-extension-of-period
2023-06-16Administrator's progress report
2022-12-18Administrator's progress report
2022-09-06liquidation-in-administration-extension-of-period
2022-06-09AM10Administrator's progress report
2022-06-09AM10Administrator's progress report
2022-01-21Liquidation creditors meeting
2022-01-21AM07Liquidation creditors meeting
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2022-01-10APPOINTMENT TERMINATED, DIRECTOR CALLUM JAMES RUMBLE
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM JAMES RUMBLE
2021-12-22Statement of administrator's proposal
2021-12-22AM03Statement of administrator's proposal
2021-12-20Liquidation statement of affairs AM02SOA
2021-12-20AM02Liquidation statement of affairs AM02SOA
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 3 Electric Avenue Witham St. Hughs Lincoln Lincolnshire LN6 9BJ
2021-11-24AM01Appointment of an administrator
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039144100018
2021-09-07DISS40Compulsory strike-off action has been discontinued
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES WILLOWS-CHAMBERLIN
2021-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039144100014
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SARAH MOLLOY
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-03-19AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-10-15AP01DIRECTOR APPOINTED MRS HELEN SARAH MOLLOY
2020-09-28AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039144100017
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CH01Director's details changed for Mr Christopher John Turner on 2018-01-12
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR WILLIAM JAMES WILLOWS-CHAMBERLIN
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039144100015
2018-11-07AP01Notice removal from the register
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES GILES
2018-07-11CH01Director's details changed for Mr Chris John Turner on 2018-07-11
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DERRICK HAWKINS
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-16AP01DIRECTOR APPOINTED CALLUM JAMES RUMBLE
2017-08-04AP01DIRECTOR APPOINTED CHRIS TURNER
2017-08-04AP01DIRECTOR APPOINTED MICHAEL JAMES GILES
2017-08-04AP01DIRECTOR APPOINTED MR TREVOR JAMES SWALES
2017-05-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/16
2017-05-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/15
2017-05-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/14
2017-05-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/13
2017-05-25ANNOTATIONClarification
2017-04-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 22365.6
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TRIGG
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039144100015
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL HODGES
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039144100014
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEITH GELDART
2016-06-21TM02Termination of appointment of Brian Keith Geldart on 2016-06-10
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN BEEKEN
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 22365.6
2016-01-27AR0127/01/16 FULL LIST
2016-01-27AR0127/01/16 FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MR DAVID JOHN LAWTON
2015-04-17RES01ADOPT ARTICLES 27/03/2015
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039144100013
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039144100012
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 22365.6
2015-02-12AR0127/01/15 FULL LIST
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN DERRICK HAWKINS / 01/01/2015
2015-02-12AR0127/01/15 FULL LIST
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039144100011
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 22365.6
2014-01-29AR0127/01/14 FULL LIST
2014-01-29AR0127/01/14 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0127/01/13 FULL LIST
2013-02-01AR0127/01/13 FULL LIST
2013-01-29AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-01-22MISCSECTION 519
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 15-18 EARLSFIELD CLOSE SADLER PARK SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3RT
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM, 15-18 EARLSFIELD CLOSE SADLER PARK, SADLER ROAD, LINCOLN, LINCOLNSHIRE, LN6 3RT
2012-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-11RES01ADOPT ARTICLES 22/02/2012
2012-06-07RES13SECTION 175 25/05/2012
2012-06-07RES13SECTION 175 25/05/2012
2012-06-07RES12VARYING SHARE RIGHTS AND NAMES
2012-06-07RES01ADOPT ARTICLES 25/05/2012
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-30AP01DIRECTOR APPOINTED MR GRAHAM PAUL HODGES
2012-05-17SH0122/02/12 STATEMENT OF CAPITAL GBP 22365.6
2012-03-16AR0127/01/09 FULL LIST AMEND
2012-03-16RP04SECOND FILING WITH MUD 27/01/12 FOR FORM AR01
2012-03-16RP04SECOND FILING WITH MUD 27/01/11 FOR FORM AR01
2012-03-16RP04SECOND FILING WITH MUD 27/01/10 FOR FORM AR01
2012-03-16ANNOTATIONClarification
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORMACK
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-22SH0622/02/12 STATEMENT OF CAPITAL GBP 12748.40
2012-01-27AR0127/01/12 FULL LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH GELDART / 27/01/2012
2012-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN KEITH GELDART / 27/01/2012
2011-10-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-28MISCSECTION 519
2011-06-28SH20STATEMENT BY DIRECTORS
2011-06-28CAP-SSSOLVENCY STATEMENT DATED 16/06/11
2011-06-28RES13CANCEL SHARE PREM A/C AND CAP REDEMPTION RESERVE 16/06/2011
2011-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-11AP01DIRECTOR APPOINTED MR HAYDN CHARLES BEEKEN
2011-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TRIGG
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALTAIRE
2011-05-04SASHARE AGREEMENT OTC
2011-05-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-04SH0604/05/11 STATEMENT OF CAPITAL GBP 15000
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-27AR0127/01/11 FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HELM
2010-02-17AR0127/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT HELM / 27/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SALTAIRE / 27/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DERRICK HAWKINS / 27/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH GELDART / 27/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY CORMACK / 27/01/2010
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT HELM / 29/10/2009
2009-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-25363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 15-18 EARLSFIELD CLOSE SADLER PARK SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3RJ
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to TURBINE EFFICIENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-17
Fines / Sanctions
No fines or sanctions have been issued against TURBINE EFFICIENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding BMS FINANCE (UK) S.A.R.L
2016-10-28 Outstanding BMS FINANCE (UK) S.A.R.L
2015-04-02 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
2015-03-31 Outstanding BMS FINANCE S.A.R.L.
2014-06-14 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
GUARANTEE AND DEBENTURE 2012-03-06 Satisfied FINANCE YORKSHIRE EQUITY L.P.
CHATTELS MORTGAGE 2011-10-20 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2011-04-15 Satisfied HSBC ASSET FINANCE UK LTD, HSBC EQUIPMENT FINANCE UK LTD TOGETHER 'HSBC'
DEBENTURE 2006-11-24 Satisfied EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND NO. 1 LIMITED PARTNERSHIP
CHATTELS MORTAGE 2006-09-04 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2006-04-29 Satisfied HSBC BANK PLC
DEBENTURE 2005-08-12 Satisfied DAVENHAM TRADE FINANCE LIMITED
CHATTEL MORTGAGE 2005-08-12 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2003-12-23 Satisfied EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND NO.1 LP
DEBENTURE 2002-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TURBINE EFFICIENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURBINE EFFICIENCY LIMITED
Trademarks
We have not found any records of TURBINE EFFICIENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURBINE EFFICIENCY 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 (33190 - Repair of other equipment) as TURBINE EFFICIENCY LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where TURBINE EFFICIENCY 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 TURBINE EFFICIENCY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084119900Parts of gas turbines, n.e.s.
2018-12-0084169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2018-12-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2018-12-0084818099Appliances 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)
2018-12-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-12-0084
2018-12-0084
2018-11-0084119900Parts of gas turbines, n.e.s.
2018-11-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2018-11-0084118220Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers)
2018-11-0084118220Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers)
2018-11-0084129020Parts of reaction engines, n.e.s. (excl. of turbojets)
2018-11-0084129020Parts of reaction engines, n.e.s. (excl. of turbojets)
2018-11-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2018-11-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2018-10-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2018-10-0084118220Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers)
2018-10-0084119900Parts of gas turbines, n.e.s.
2018-09-0084119900Parts of gas turbines, n.e.s.
2018-09-0084834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2018-09-0090318080
2018-08-0084119900Parts of gas turbines, n.e.s.
2018-08-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2018-07-0084119900Parts of gas turbines, n.e.s.
2018-07-0084212920
2018-07-0084118220Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers)
2018-07-0084118220Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers)
2018-06-0084119100Parts of turbojets or turbopropellers, n.e.s.
2018-06-0084119900Parts of gas turbines, n.e.s.
2018-06-0084832000Bearing housings, incorporating ball or roller bearings, for machinery
2018-05-0084119900Parts of gas turbines, n.e.s.
2018-05-0084212920
2018-05-0084
2018-05-0084
2018-04-0084118100Gas turbines of a power <= 5.000 kW (excl. turbojets and turbopropellers)
2018-04-0084119900Parts of gas turbines, n.e.s.
2018-04-0084671900Pneumatic tools for working in the hand, non-rotary type
2018-04-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2018-04-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2018-04-0073090090Reservoirs, 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)
2018-04-0073090090Reservoirs, 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)
2018-03-0084119900Parts of gas turbines, n.e.s.
2018-02-0084119900Parts of gas turbines, n.e.s.
2018-02-0084212920
2018-02-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-02-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-01-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2018-01-0084119900Parts of gas turbines, n.e.s.
2018-01-0084119900Parts of gas turbines, n.e.s.
2012-03-0190189020Endoscopes used in medical, surgical or veterinary sciences
2012-02-0184119900Parts of gas turbines, n.e.s.
2011-12-0184119900Parts of gas turbines, n.e.s.
2011-11-0184119900Parts of gas turbines, n.e.s.
2011-10-0184118100Gas turbines of a power <= 5.000 kW (excl. turbojets and turbopropellers)
2011-08-0184119900Parts of gas turbines, n.e.s.
2011-03-0184119900Parts of gas turbines, n.e.s.
2011-01-0184119900Parts of gas turbines, n.e.s.
2010-12-0184118280Gas turbines of a power > 50.000 kW (excl. turbojets and turbopropellers)
2010-12-0184119900Parts of gas turbines, n.e.s.
2010-10-0184
2010-07-0184119900Parts of gas turbines, n.e.s.
2010-06-0184119900Parts of gas turbines, n.e.s.
2010-05-0184119900Parts of gas turbines, n.e.s.
2010-04-0184119900Parts of gas turbines, n.e.s.
2010-03-0185284999

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTURBINE EFFICIENCY LIMITEDEvent Date2021-11-17
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€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURBINE EFFICIENCY 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 TURBINE EFFICIENCY 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.