Company NameTurbex Limited
Company StatusActive
Company Number01574489
CategoryPrivate Limited Company
Incorporation Date15 July 1981(42 years, 9 months ago)
Previous NameTransponder Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameJohn Gerard Huntingdon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(16 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameMr Mark William Kingsbury
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed21 January 2008(26 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NamePeter James Kingsbury
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(26 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameRichard George Kingsbury
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(26 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Secretary NameMr Mark William Kingsbury
NationalityEnglish
StatusCurrent
Appointed21 January 2008(26 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameGeorge Peter Hancock
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2006)
RoleEngineer
Correspondence AddressKings Copse Loxwood Road
Plaistow
Billingshurst
West Sussex
RH14 0PE
Director NameSimon Jeremy Hancock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 January 2008)
RoleBusinessman
Correspondence Address4 Bushfield
Plaistow
Billingshurst
West Sussex
RH14 0AF
Secretary NameChristine Anne Hancock
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 March 1998)
RoleCompany Director
Correspondence AddressKings Copse Loxwood Road
Plaistow
Billingshurst
West Sussex
RH14 0PE
Secretary NameMoya Elizabet Hancock
NationalityBritish
StatusResigned
Appointed26 March 1998(16 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address4 Bushfield
Plaistow
Billingshurst
West Sussex
RH14 0AF

Contact

Websiteturbex.co.uk
Telephone01420 544909
Telephone regionAlton

Location

Registered Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches7 other UK companies use this postal address

Shareholders

8k at £1Geo. Kingsbury Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,712,867
Gross Profit£965,270
Net Worth£1,130,148
Cash£989,738
Current Liabilities£605,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

19 December 2001Delivered on: 9 January 2002
Satisfied on: 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit (as defined). See the mortgage charge document for full details.
Fully Satisfied
9 September 1981Delivered on: 10 September 1981
Satisfied on: 26 February 2008
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts goodwill and uncalled capital.
Fully Satisfied

Filing History

20 November 2020Full accounts made up to 31 December 2019 (20 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (20 pages)
15 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (19 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (18 pages)
13 July 2017Full accounts made up to 31 December 2016 (18 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (18 pages)
5 July 2016Full accounts made up to 31 December 2015 (18 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 8,000
(5 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 8,000
(5 pages)
29 June 2015Full accounts made up to 31 December 2014 (13 pages)
29 June 2015Full accounts made up to 31 December 2014 (13 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,000
(5 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,000
(5 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,000
(5 pages)
9 July 2014Full accounts made up to 31 December 2013 (12 pages)
9 July 2014Full accounts made up to 31 December 2013 (12 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 8,000
(5 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 8,000
(5 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 8,000
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mark William Kingsbury on 1 January 2011 (2 pages)
19 April 2011Secretary's details changed for Mark William Kingsbury on 1 January 2011 (1 page)
19 April 2011Director's details changed for Peter James Kingsbury on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Peter James Kingsbury on 1 January 2011 (2 pages)
19 April 2011Director's details changed for John Gerard Huntingdon on 1 January 2011 (2 pages)
19 April 2011Director's details changed for John Gerard Huntingdon on 1 January 2011 (2 pages)
19 April 2011Secretary's details changed for Mark William Kingsbury on 1 January 2011 (1 page)
19 April 2011Director's details changed for Mark William Kingsbury on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Richard George Kingsbury on 1 January 2011 (2 pages)
19 April 2011Secretary's details changed for Mark William Kingsbury on 1 January 2011 (1 page)
19 April 2011Director's details changed for John Gerard Huntingdon on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Mark William Kingsbury on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Richard George Kingsbury on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Richard George Kingsbury on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Peter James Kingsbury on 1 January 2011 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 April 2010Director's details changed for John Gerard Huntingdon on 9 April 2010 (2 pages)
16 April 2010Director's details changed for John Gerard Huntingdon on 9 April 2010 (2 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for John Gerard Huntingdon on 9 April 2010 (2 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
31 March 2010Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 31 March 2010 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 April 2009Return made up to 09/04/09; full list of members (4 pages)
28 April 2009Director's change of particulars / richard kingsbury / 01/11/2008 (1 page)
28 April 2009Return made up to 09/04/09; full list of members (4 pages)
28 April 2009Director's change of particulars / richard kingsbury / 01/11/2008 (1 page)
29 July 2008Director's change of particulars / peter kingsbury / 21/01/2008 (1 page)
29 July 2008Return made up to 09/04/08; full list of members (5 pages)
29 July 2008Director's change of particulars / peter kingsbury / 21/01/2008 (1 page)
29 July 2008Return made up to 09/04/08; full list of members (5 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
5 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
30 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
30 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
25 January 2008New secretary appointed;new director appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: westbury house, 14 bellevue road southampton hampshire SO15 2AY (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Aud res sect 394 (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Aud res sect 394 (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed;new director appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: westbury house, 14 bellevue road southampton hampshire SO15 2AY (1 page)
26 April 2007Return made up to 09/04/07; full list of members (2 pages)
26 April 2007Return made up to 09/04/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
12 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 April 2006Registered office changed on 10/04/06 from: 14 bellevue road southampton SO15 2AY (1 page)
10 April 2006Registered office changed on 10/04/06 from: 14 bellevue road southampton SO15 2AY (1 page)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
30 August 2005£ ic 10000/8000 26/07/05 £ sr 2000@1=2000 (2 pages)
30 August 2005£ ic 10000/8000 26/07/05 £ sr 2000@1=2000 (2 pages)
30 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 April 2005Return made up to 09/04/05; full list of members (3 pages)
12 April 2005Return made up to 09/04/05; full list of members (3 pages)
13 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 May 2004Return made up to 09/04/04; full list of members (7 pages)
7 May 2004Return made up to 09/04/04; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 09/04/02; full list of members (7 pages)
3 May 2002Return made up to 09/04/02; full list of members (7 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
20 April 2001Return made up to 09/04/01; full list of members (7 pages)
20 April 2001Return made up to 09/04/01; full list of members (7 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 April 2000Return made up to 09/04/00; full list of members (7 pages)
15 April 2000Return made up to 09/04/00; full list of members (7 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1998Return made up to 09/04/98; full list of members (6 pages)
27 April 1998Return made up to 09/04/98; full list of members (6 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
28 April 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 28/04/97
(6 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
28 April 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 28/04/97
(6 pages)
28 April 1996Return made up to 09/04/96; no change of members (4 pages)
28 April 1996Return made up to 09/04/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 April 1995Return made up to 09/04/95; no change of members (4 pages)
12 April 1995Return made up to 09/04/95; no change of members (4 pages)
10 May 1993£ nc 100/10000 29/04/93 (1 page)
10 May 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1993£ nc 100/10000 29/04/93 (1 page)
10 May 1993Ad 29/04/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 May 1993Ad 29/04/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 May 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1981Incorporation (13 pages)
15 July 1981Incorporation (13 pages)