Background WavePink WaveYellow Wave

TURBO POWER SYSTEMS LIMITED (02774899)

TURBO POWER SYSTEMS LIMITED (02774899) is an active UK company. incorporated on 18 December 1992. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. TURBO POWER SYSTEMS LIMITED has been registered for 33 years.

Company Number
02774899
Status
active
Type
ltd
Incorporated
18 December 1992
Age
33 years
Address
1 Queens Park, Gateshead, NE11 0QD
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURBO POWER SYSTEMS LIMITED

TURBO POWER SYSTEMS LIMITED is an active company incorporated on 18 December 1992 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. TURBO POWER SYSTEMS LIMITED was registered 33 years ago.(SIC: 27110)

Status

active

Active since 33 years ago

Company No

02774899

LTD Company

Age

33 Years

Incorporated 18 December 1992

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 18 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

THE TURBO GENSET COMPANY LIMITED
From: 18 December 1992To: 4 July 2006
Contact
Address

1 Queens Park Queensway North, Team Valley Trading Estate Gateshead, NE11 0QD,

Previous Addresses

Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ
From: 18 December 1992To: 6 November 2013
Timeline

59 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Share Issue
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jun 11
Share Issue
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
May 13
Director Joined
May 13
Director Left
Sept 13
Loan Secured
Sept 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Jul 14
Loan Cleared
Apr 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Sept 17
Owner Exit
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Oct 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Secured
May 20
Director Joined
Jun 22
Capital Update
Oct 22
Share Issue
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Secured
Apr 23
Loan Cleared
Nov 24
Director Left
Jul 25
8
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

281

Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation
21 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
3 October 2022
SH19Statement of Capital
Legacy
3 October 2022
SH20SH20
Legacy
3 October 2022
CAP-SSCAP-SS
Resolution
3 October 2022
RESOLUTIONSResolutions
Memorandum Articles
3 October 2022
MAMA
Resolution
3 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Auditors Resignation Company
2 January 2018
AUDAUD
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Miscellaneous
26 January 2015
MISCMISC
Auditors Resignation Company
6 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type
12 September 2013
RP04RP04
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Miscellaneous
20 December 2012
MISCMISC
Auditors Resignation Company
19 December 2012
AUDAUD
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
8 June 2012
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
8 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Legacy
9 November 2010
MG01MG01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Resolution
13 July 2010
RESOLUTIONSResolutions
Resolution
13 July 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 July 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 July 2010
SH10Notice of Particulars of Variation
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Auditors Resignation Company
1 December 2009
AUDAUD
Auditors Resignation Company
23 November 2009
AUDAUD
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 November 2006
123Notice of Increase in Nominal Capital
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
287Change of Registered Office
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288cChange of Particulars
Legacy
18 April 2005
287Change of Registered Office
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288cChange of Particulars
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363aAnnual Return
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
10 December 2004
288cChange of Particulars
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 August 2004
395Particulars of Mortgage or Charge
Legacy
16 August 2004
395Particulars of Mortgage or Charge
Legacy
16 August 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
363aAnnual Return
Legacy
23 January 2004
288cChange of Particulars
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
24 December 2003
288cChange of Particulars
Legacy
24 December 2003
288cChange of Particulars
Legacy
24 December 2003
288cChange of Particulars
Legacy
24 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
5 June 2003
353353
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
88(3)88(3)
Legacy
3 February 2003
88(2)R88(2)R
Legacy
3 February 2003
123Notice of Increase in Nominal Capital
Legacy
27 January 2003
395Particulars of Mortgage or Charge
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363aAnnual Return
Legacy
7 January 2003
288cChange of Particulars
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
18 March 2002
225Change of Accounting Reference Date
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
29 January 2001
288cChange of Particulars
Legacy
29 January 2001
288cChange of Particulars
Legacy
29 January 2001
288cChange of Particulars
Legacy
29 January 2001
363aAnnual Return
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
30 November 1999
123Notice of Increase in Nominal Capital
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
27 October 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
12 April 1999
AUDAUD
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
19 February 1997
287Change of Registered Office
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
16 November 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
88(2)R88(2)R
Legacy
16 November 1995
88(2)R88(2)R
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
24 August 1995
225(1)225(1)
Legacy
20 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Resolution
16 May 1994
RESOLUTIONSResolutions
Resolution
16 May 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
225(1)225(1)
Legacy
26 February 1994
88(2)R88(2)R
Legacy
26 February 1994
88(2)R88(2)R
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
287Change of Registered Office
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
28 July 1993
288288
Resolution
15 June 1993
RESOLUTIONSResolutions
Legacy
15 June 1993
288288
Legacy
15 June 1993
287Change of Registered Office
Incorporation Company
18 December 1992
NEWINCIncorporation