Turbo Power Systems Limited

DataGardener
turbo power systems limited
live
Medium

Turbo Power Systems Limited

02774899Private Limited With Share Capital

1 Queens Park, Queensway North, Team Valley Tra, Gateshead, NE110QD
Incorporated

18/12/1992

Company Age

33 years

Directors

4

Employees

120

SIC Code

27110

Risk

very low risk

Company Overview

Registration, classification & business activity

Turbo Power Systems Limited (02774899) is a private limited with share capital incorporated on 18/12/1992 (33 years old) and registered in gateshead, NE110QD. The company operates under SIC code 27110 and is classified as Medium.

Established in 1986, turbo power systems (tps) is a leading designer and manufacturer of power conversion technologies supplying customers in the transport, energy and industrial sectors.we provide intelligent energy solutions for a smarter tomorrow. supporting energy efficiency and the transition t...

Private Limited With Share Capital
SIC: 27110
Medium
Incorporated 18/12/1992
NE110QD
120 employees

Financial Overview

Total Assets

£9.78M

Liabilities

£6.39M

Net Assets

£3.39M

Turnover

£10.69M

Cash

£1.03M

Key Metrics

120

Employees

4

Directors

3

Shareholders

6

Patents

Board of Directors

3

Charges

23

Registered

3

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2022
Capital Allotment Shares
Category:Capital
Date:14-11-2022
Capital Allotment Shares
Category:Capital
Date:14-11-2022
Capital Alter Shares Consolidation
Category:Capital
Date:21-10-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-10-2022
Legacy
Category:Capital
Date:03-10-2022
Legacy
Category:Insolvency
Date:03-10-2022
Resolution
Category:Resolution
Date:03-10-2022
Memorandum Articles
Category:Incorporation
Date:03-10-2022
Resolution
Category:Resolution
Date:03-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Auditors Resignation Company
Category:Auditors
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Resolution
Category:Resolution
Date:29-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2015
Miscellaneous
Category:Miscellaneous
Date:26-01-2015
Auditors Resignation Company
Category:Auditors
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2014
Termination Director Company With Name
Category:Officers
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:12-09-2013
Termination Director Company With Name
Category:Officers
Date:06-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2013
Termination Director Company With Name
Category:Officers
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Miscellaneous
Category:Miscellaneous
Date:20-12-2012
Auditors Resignation Company
Category:Auditors
Date:19-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2012
Termination Secretary Company With Name
Category:Officers
Date:03-08-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:03-08-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-06-2012
Capital Alter Shares Subdivision
Category:Capital
Date:08-06-2012
Capital Allotment Shares
Category:Capital
Date:08-06-2012
Resolution
Category:Resolution
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2011
Termination Director Company With Name
Category:Officers
Date:29-06-2011
Termination Secretary Company With Name
Category:Officers
Date:30-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:29-03-2011

Innovate Grants

9

This company received a grant of £30084.0 for Gantt - Gallium Nitride Trench-Fet Development For Automotive Power Applications. The project started on 01/09/2019 and ended on 30/11/2022.

This company received a grant of £757208.0 for Escape - End-To-End Supply Chain Development For Automotive Power Electronics. The project started on 01/10/2019 and ended on 31/03/2024.

+7 more grants available

Import / Export

Imports
12 Months10
60 Months56
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date17/09/2025
Latest Accounts31/12/2024

Trading Addresses

1 Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110QDRegistered

Contact

01914829200
turbopowersystems.com
1 Queens Park, Queensway North, Team Valley Tra, Gateshead, NE110QD