Background WavePink WaveYellow Wave

TURBOSTYLE COACHES LIMITED (01897769)

TURBOSTYLE COACHES LIMITED (01897769) is an active UK company. incorporated on 21 March 1985. with registered office in Newbury. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. TURBOSTYLE COACHES LIMITED has been registered for 41 years. Current directors include FRASER, John Stewart, KRIGE, Lynette Gillian, STABLES, Thomas Findlay.

Company Number
01897769
Status
active
Type
ltd
Incorporated
21 March 1985
Age
41 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
FRASER, John Stewart, KRIGE, Lynette Gillian, STABLES, Thomas Findlay
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURBOSTYLE COACHES LIMITED

TURBOSTYLE COACHES LIMITED is an active company incorporated on 21 March 1985 with the registered office located in Newbury. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. TURBOSTYLE COACHES LIMITED was registered 41 years ago.(SIC: 49390)

Status

active

Active since 41 years ago

Company No

01897769

LTD Company

Age

41 Years

Incorporated 21 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England
From: 24 June 2021To: 12 September 2025
4 Riverview Alamos Reigate Road Hookwood Horley Surrey GU1 4UX United Kingdom
From: 24 June 2021To: 24 June 2021
82 Southgate Drive Southgate Crawley West Sussex RH10 6EY England
From: 27 February 2017To: 24 June 2021
Alamos Reigate Road Hookwood Horley RH6 0AP England
From: 3 January 2017To: 27 February 2017
82 Southgate Drive Southgate Crawley West Sussex RH10 6EY
From: 21 March 1985To: 3 January 2017
Timeline

27 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Mar 85
Director Joined
Jan 17
Director Left
May 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Share Buyback
Jun 21
Capital Reduction
Dec 21
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Aug 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FRASER, John Stewart

Active
Greenham Business Park, NewburyRG19 6AB
Born July 1967
Director
Appointed 25 Apr 2025

KRIGE, Lynette Gillian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966
Director
Appointed 12 Sept 2025

STABLES, Thomas Findlay

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1972
Director
Appointed 07 Jun 2024

JAMES, Lucia

Resigned
82 Southgate Drive, CrawleyRH10 6EY
Secretary
Appointed 15 Aug 2007
Resigned 01 Jun 2021

SHOUBRIDGE, Graham

Resigned
1 Hillside Cottage, CharlwoodRH7 0EL
Secretary
Appointed N/A
Resigned 02 Aug 2007

TILLSON, Nigel

Resigned
14 Southgate Drive, CrawleyRH10 6HD
Secretary
Appointed 02 Aug 2007
Resigned 15 Aug 2007

BLOOMFIELD, Timothy Francis

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Born May 1973
Director
Appointed 01 Jun 2021
Resigned 10 Jul 2025

CLAYSON, Matthew Alexander

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Born June 1978
Director
Appointed 01 Jun 2021
Resigned 10 Jul 2025

DOUGHTY, Peter William

Resigned
55 Oatlands, CrawleyRH11 8EH
Born October 1927
Director
Appointed N/A
Resigned 31 Jul 2006

JAMES, Philip Spencer

Resigned
82 Southgate Drive, CrawleyRH10 6EY
Born January 1953
Director
Appointed 15 Aug 2007
Resigned 01 Jun 2021

KELLY, Aaron David

Resigned
Greenham Business Park, NewburyRG19 6AB
Born November 1976
Director
Appointed 07 Jun 2024
Resigned 12 Sept 2025

KNIGHT JAMES, Katrina Samantha

Resigned
Chevening Close, CrawleyRH11 9QU
Born July 1990
Director
Appointed 03 Jan 2017
Resigned 16 Apr 2021

SHOUBRIDGE, Graham

Resigned
1 Hillside Cottage, CharlwoodRH7 0EL
Born May 1951
Director
Appointed N/A
Resigned 15 Aug 2007

Persons with significant control

4

1 Active
3 Ceased
Greenham Business Park, NewburyRG19 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mrs Lucia James

Ceased
Walnut Tree Close, GuildfordGU1 4UX
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2021
Ceased 01 Jun 2021

Mr Philip Spencer James

Ceased
Walnut Tree Close, GuildfordGU1 4UX
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2021
Ceased 01 Jun 2021

Mrs Katrina Samantha Knight James

Ceased
Chevening Close, CrawleyRH11 9QU
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Resolution
17 June 2024
RESOLUTIONSResolutions
Memorandum Articles
17 June 2024
MAMA
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
6 December 2021
SH06Cancellation of Shares
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
25 June 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Resolution
23 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
169169
Legacy
8 March 2002
169169
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
169169
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
21 August 1992
363aAnnual Return
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
2 August 1990
363363
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Legacy
3 February 1988
225(1)225(1)
Accounts With Made Up Date
21 January 1988
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 November 1986
AAAnnual Accounts
Incorporation Company
21 March 1985
NEWINCIncorporation