UKBizDB.co.uk

NEW TOR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Tor Ltd. The company was founded 10 years ago and was given the registration number 08765204. The firm's registered office is in MIDDLESEX. You can find them at Unit 2 Popin Business Centre, South Way Wembley, Middlesex, . This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:NEW TOR LTD
Company Number:08765204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment
  • 46180 - Agents specialized in the sale of other particular products
  • 46190 - Agents involved in the sale of a variety of goods
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 2 Popin Business Centre, South Way Wembley, Middlesex, HA9 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Brooker Road, Waltham Abbey, England, EN9 1JH

Director16 June 2022Active
Unit 2, Popin Business Centre, South Way, Middlesex, England, HA9 0HB

Corporate Secretary07 November 2013Active
Unit 2, Popin Business Centre, South Way Wembley, Middlesex, HA9 0HB

Director20 February 2017Active
Unit 2, Popin Business Centre, South Way Wembley, Middlesex, HA9 0HB

Director20 April 2015Active
Unit 2, Popin Business Centre, South Way Wembley, Middlesex, HA9 0HB

Director09 July 2021Active
Unit 2, Popin Business Centre, South Way Wembley, Middlesex, England, HA9 0HB

Director07 November 2013Active

People with Significant Control

Mr Ayothiram Nagarajan
Notified on:18 November 2022
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:121, Brooker Road, Waltham Abbey, England, EN9 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ramachandran Vengadasalam
Notified on:16 June 2022
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:121, Brooker Road, Waltham Abbey, England, EN9 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adler Limited
Notified on:16 August 2021
Status:Active
Country of residence:England
Address:Unit 2 Popin Business Centre, South Way, Wembley, England, HA9 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Paolo Agnelli
Notified on:20 February 2017
Status:Active
Date of birth:May 1953
Nationality:Italian
Address:Unit 2, Popin Business Centre, Middlesex, HA9 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Change of name

Certificate change of name company.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.