Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Refurbished Turbine Components Ltd
Refurbished Turbine Components Ltd is an active company incorporated on 7 June 2021 with the registered office located in Droitwich, Worcestershire. Refurbished Turbine Components Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13440917
Private limited company
Age
4 years
Incorporated
7 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 June 2025
(3 months ago)
Next confirmation dated
7 June 2026
Due by
21 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Refurbished Turbine Components Ltd
Contact
Address
Unit 7, The Furlong
Berry Hill Industrial Estate
Droitwich
Worcestershire
WR9 9AH
England
Address changed on
13 Jun 2022
(3 years ago)
Previous address was
15 Belfry Road Droitwich WR9 7QX England
Companies in WR9 9AH
Telephone
01905 771191
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mr Mark Anthony William Bateman
Director • British • Lives in England • Born in May 1963
Mr Philip Charles Franklin
Director • British • Lives in England • Born in Dec 1953
Anthony John Styles
Director • British • Lives in UK • Born in Jun 1972
Mr Paul Wayne Franklin
Director • British • Lives in England • Born in Nov 1980
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Styles Precision Limited
Anthony John Styles is a mutual person.
Active
Styles Precision Holdings Ltd
Anthony John Styles is a mutual person.
Active
Stysec Ltd
Anthony John Styles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£386.28K
Decreased by £62.02K (-14%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£818.72K
Increased by £147.49K (+22%)
Total Liabilities
-£352.23K
Increased by £26.95K (+8%)
Net Assets
£466.48K
Increased by £120.54K (+35%)
Debt Ratio (%)
43%
Decreased by 5.44% (-11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
3 Months Ago on 12 Jun 2025
Full Accounts Submitted
1 Year 2 Months Ago on 10 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 21 Jun 2023
Full Accounts Submitted
2 Years 9 Months Ago on 29 Nov 2022
Confirmation Submitted
3 Years Ago on 17 Jun 2022
Mr Mark Anthony William Bateman Details Changed
3 Years Ago on 13 Jun 2022
Mr Anthony John Styles Details Changed
3 Years Ago on 13 Jun 2022
Get Alerts
Get Credit Report
Discover Refurbished Turbine Components Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Jun 2025
Confirmation statement made on 7 June 2025 with updates
Submitted on 12 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Jul 2024
Confirmation statement made on 7 June 2024 with updates
Submitted on 19 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 7 June 2023 with updates
Submitted on 21 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 29 Nov 2022
Confirmation statement made on 7 June 2022 with updates
Submitted on 17 Jun 2022
Director's details changed for Mr Paul Wayne Franklin on 13 June 2022
Submitted on 13 Jun 2022
Director's details changed for Mr Philip Charles Franklin on 13 June 2022
Submitted on 13 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs