Get an alert when TURNPOWER SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-12 (in 3mo)

Last made up 2025-07-29

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£966K

+72.1% highest in 3 filed years

Employees

90

+7.1% highest in 3 filed years

Profit before tax

Period ending 2021-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

3-year trend · latest reflected 2021-12-31

Latest accounts filed cover 2024-12-31, 2023-12-31, 2022-12-31; financial figures currently reflect up to 2021-12-31.

Metric Trend 2019-12-312020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities £641,202£727,760£1,276,283
Net assets £420,820£560,991£965,526
Equity £420,820£560,991£965,526
Average employees 698490
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 18 resigned

Name Role Appointed Born Nationality
GOMEZ, Paul Victor Director 2006-05-24 Mar 1968 British
GREENWOOD, Philip Edwin Director 2024-08-30 May 1977 British
HILL, Thomas Keith Director 2025-05-01 Jan 1986 British
LOWE, Charles Richard Director 2024-08-30 Jan 1984 British
Show 18 resigned officers
Name Role Appointed Resigned
CLOGHER, Patrick Ambrose Secretary 1993-08-20 1994-01-31
GOMEZ, Rachael Secretary 2018-09-18 2024-08-30
HARWOOD, Carol Ann Secretary 1994-01-31 1994-06-20
HARWOOD, Clinton Myles Secretary 2014-06-25 2018-09-18
MUNTON, Bernard Arthur Secretary 1997-02-21 1998-08-27
MUNTON, Christopher Owen Secretary 1994-06-20 1997-02-21
PLUMMER, Peter Secretary 2013-04-02 2014-06-25
SULLIVAN, Keith Secretary 1998-08-28 2013-04-02
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-07-29 1993-08-20
FINNEGAN, Daniel Director 2018-06-19 2024-08-30
HARWOOD, Carol Ann Director 1994-06-20 1997-02-21
HARWOOD, Clinton Myles Director 2006-05-24 2018-09-18
MOLONEY, Thomas Jonathan Director 2017-04-27 2024-08-30
MUNTON, Christopher Owen Director 1997-02-22 2006-06-12
MUNTON, Christopher Owen Director 1993-08-20 1994-06-20
PLUMMER, Peter Director 2006-05-24 2014-06-25
SULLIVAN, Keith Director 2006-05-24 2013-04-02
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-07-29 1993-08-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Andwis Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-08-30 Active
Mr Paul Victor Gomez Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-08-30
Mr Clinton Myles Harwood Individual Shares 25–50% 2016-04-06 Ceased 2018-09-18

Filing timeline

Last 20 of 146 total filings

Date Type Category Description
2025-10-04 AA accounts Accounts with accounts type full
2025-10-03 RESOLUTIONS resolution Resolution
2025-10-03 MA incorporation Memorandum articles
2025-09-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-22 RP04AP01 officers Second filing of director appointment with name
2025-09-17 CH01 officers Change person director company with change date PDF
2025-08-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-07 AP01 officers Appoint person director company with name date PDF
2025-05-07 AD01 address Change registered office address company with date old address new address PDF
2024-12-12 TM02 officers Termination secretary company with name termination date PDF
2024-12-12 AP01 officers Appoint person director company with name date PDF
2024-12-12 AP01 officers Appoint person director company with name date PDF
2024-12-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-12-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-12 TM01 officers Termination director company with name termination date PDF
2024-12-12 TM01 officers Termination director company with name termination date PDF
2024-10-16 SH05 capital Capital cancellation treasury shares with date currency capital figure
2024-10-07 SH03 capital Capital return purchase own shares treasury capital date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-12-31 vs 2020-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page