Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURBINE CONTROLS LIMITED
Company Information for

TURBINE CONTROLS LIMITED

52 KENILWORTH DRIVE, OADBY, LEICESTER, LEICESTERSHIRE, LE2 5LG,
Company Registration Number
01947922
Private Limited Company
Active

Company Overview

About Turbine Controls Ltd
TURBINE CONTROLS LIMITED was founded on 1985-09-17 and has its registered office in Leicester. The organisation's status is listed as "Active". Turbine Controls Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TURBINE CONTROLS LIMITED
 
Legal Registered Office
52 KENILWORTH DRIVE
OADBY
LEICESTER
LEICESTERSHIRE
LE2 5LG
Other companies in LE2
 
Telephone01162717248
 
Filing Information
Company Number 01947922
Company ID Number 01947922
Date formed 1985-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB424398637  
Last Datalog update: 2024-07-05 19:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURBINE CONTROLS 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 CONTROLS LIMITED
The following companies were found which have the same name as TURBINE CONTROLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURBINE CONTROLS & ACCESSORIES LIMITED 8 OAKLANDS, PETROCKSTOW OKEHAMPTON OKEHAMPTON DEVON EX20 3HG Active - Proposal to Strike off Company formed on the 2002-12-04
TURBINE CONTROLS HOLDINGS LIMITED 52 Kenilworth Drive Oadby Leicester LEICESTERSHIRE LE2 5LG Active Company formed on the 2009-08-12
TURBINE CONTROLS CONSULTING SERVICES, INC. C/O MR. MARCO V. ORSETTI 1 HEWITT SQUARE, SUITE 244 EAST NORTHPORT NY 11731 Active Company formed on the 2015-03-23
Turbine Controls & Excitation Services LLC 1045 Lincoln Street Suite 303 Denver CO 80203 Active Company formed on the 2013-03-26
Turbine Controls & Excitation Projects LLC 1045 Lincoln Street Suite 303 Denver CO 80203 Active Company formed on the 2013-03-26
TURBINE CONTROLS INC. Ontario Unknown
TURBINE CONTROLS CANADA LTD. Ontario Dissolved
TURBINE CONTROLS EXCITATION GROUP Delaware Unknown
Turbine Controls Corporation 243 D Granada Drive San Luis Obispo CA 93401 Merged Out Company formed on the 1994-10-24
TURBINE CONTROLS, LLC 401 E. LAS OLAS BLVD. FORT LAUDERDALE FL 33301 Active Company formed on the 2012-06-06

Company Officers of TURBINE CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BOULTON-BRIGGS
Director 2009-11-04
STEPHEN GREGORY
Director 1991-01-01
CHRISTOPHER RONALD REES
Director 2004-01-06
FREDERIK GERHARDUS ANDREAS WOLMARANS
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KNOWLES
Company Secretary 1991-01-01 2009-11-02
MARTIN KNOWLES
Director 1991-01-01 2009-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GREGORY CRRABB LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active
STEPHEN GREGORY TURBINE CONTROLS HOLDINGS LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
STEPHEN GREGORY TURBINE SYSTEMS LIMITED Director 1992-05-17 CURRENT 1984-04-30 Active - Proposal to Strike off
CHRISTOPHER RONALD REES BUY OVERSEAS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
CHRISTOPHER RONALD REES FAM MOBILE LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2017-01-24
CHRISTOPHER RONALD REES CRRABB LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active
FREDERIK GERHARDUS ANDREAS WOLMARANS WOLMARANS LTD Director 2015-01-05 CURRENT 2015-01-05 Active

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
2024-05-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07APPOINTMENT TERMINATED, DIRECTOR FREDERIK GERHARDUS ANDREAS WOLMARANS
2023-06-13Notification of Crrabb Limited as a person with significant control on 2023-06-01
2023-06-13Notification of Turbine Controls Holdings Limited as a person with significant control on 2023-06-01
2023-06-13CESSATION OF ANDREW THOMAS BOULTON-BRIGGS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CESSATION OF CHRISTOPHER RONALD REES AS A PERSON OF SIGNIFICANT CONTROL
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-21DIRECTOR APPOINTED MR ADRIAN URSU
2022-12-21AP01DIRECTOR APPOINTED MR ADRIAN URSU
2022-04-2731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-03-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS BOULTON-BRIGGS
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-22PSC07CESSATION OF STEPHEN GREGORY AS A PERSON OF SIGNIFICANT CONTROL
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREGORY
2020-05-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-05-03AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-05-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-03-29AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 11000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 11000
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-31AP01DIRECTOR APPOINTED MR FREDERIK GERHARDUS ANDREAS WOLMARANS
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 11000
2014-02-04AR0117/12/13 ANNUAL RETURN FULL LIST
2013-03-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0117/12/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0117/12/11 ANNUAL RETURN FULL LIST
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REES / 01/06/2011
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREGORY / 01/06/2011
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON-BRIGGS / 01/06/2011
2012-01-10MISC519
2011-11-03MG01Particulars of a mortgage or charge / charge no: 8
2011-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-01-13AR0117/12/10 ANNUAL RETURN FULL LIST
2010-08-31MISCSection 519
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-07RES12VARYING SHARE RIGHTS AND NAMES
2010-07-07RES01ADOPT ARTICLES 21/06/2010
2010-07-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-14AR0117/12/09 FULL LIST
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REES / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREGORY / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON-BRIGGS / 01/12/2009
2009-11-13AP01DIRECTOR APPOINTED ANDREW BOULTON-BRIGGS
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY MARTIN KNOWLES
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KNOWLES
2009-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM STOUGHTON HOUSE, VANTIS STOUGHTON ROAD OADBY LEICESTER LE2 4LP
2008-02-01363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-02-01190LOCATION OF DEBENTURE REGISTER
2008-02-01353LOCATION OF REGISTER OF MEMBERS
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 52 KENILWORTH DRIVE OADBY INDUSTRIAL ESTATE OADBY LEICESTER LEICESTERSHIRE LE2 5LG
2007-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-02363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 41 KENILWORTH DRIVE OADBY LEICESTERSHIRE LE2 5LT
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-26363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-02-09363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11288aNEW DIRECTOR APPOINTED
2003-12-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-05-17288cDIRECTOR'S PARTICULARS CHANGED
2003-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-25363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-01-07363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-01395PARTICULARS OF MORTGAGE/CHARGE
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment




Licences & Regulatory approval
We could not find any licences issued to TURBINE CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURBINE CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURBINE CONTROLS LIMITED

Intangible Assets
Patents
We have not found any records of TURBINE CONTROLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TURBINE CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURBINE CONTROLS 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 (26512 - Manufacture of electronic industrial process control equipment) as TURBINE CONTROLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TURBINE CONTROLS 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 CONTROLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184818099Appliances 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)
2015-05-0184811005Pressure-reducing valves combined with filters or lubricators
2015-05-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2015-04-0184818099Appliances 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)
2015-04-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2015-01-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2014-12-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2014-12-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-11-0184811005Pressure-reducing valves combined with filters or lubricators
2014-09-0184811005Pressure-reducing valves combined with filters or lubricators
2014-09-0190292090Stroboscopes
2014-08-0190292090Stroboscopes
2014-04-0184818099Appliances 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)
2014-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-03-0184118220Gas turbines of a power > 5.000 kW but <= 20.000 kW (excl. turbojets and turbopropellers)
2014-03-0184811005Pressure-reducing valves combined with filters or lubricators
2014-02-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2014-01-0184119900Parts of gas turbines, n.e.s.
2013-12-0184811005Pressure-reducing valves combined with filters or lubricators
2013-11-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2013-11-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2013-10-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2013-07-0184818099Appliances 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)
2013-07-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2013-05-0184119900Parts of gas turbines, n.e.s.
2013-05-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-01-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2012-12-0184119900Parts of gas turbines, n.e.s.
2012-09-0184119900Parts of gas turbines, n.e.s.
2012-07-0190292090Stroboscopes
2012-06-0184119900Parts of gas turbines, n.e.s.
2012-05-0184119900Parts of gas turbines, n.e.s.
2012-05-0190292090Stroboscopes
2012-04-0184812010Valves for the control of oleohydraulic power transmission
2012-03-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2012-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-02-0190292038Speed indicators and tachometers (excl. for land vehicles)
2012-01-0190292090Stroboscopes
2011-11-0190292090Stroboscopes
2011-11-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2011-07-0184119900Parts of gas turbines, n.e.s.
2011-07-0190292090Stroboscopes
2011-03-0184818073Globe valves of steel (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2011-02-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2011-02-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2010-09-0190292090Stroboscopes
2010-03-0184818031Thermostatic valves for central heating radiators
2010-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-02-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2010-01-0184814090Safety or relief valves (excl. those of cast iron or steel)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURBINE CONTROLS 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 CONTROLS 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.