UKBizDB.co.uk

TOR GROUP INTERNATIONAL LTD

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

This company is commonly known as Tor Group International Ltd. The company was founded 4 years ago and was given the registration number 12113057. The firm's registered office is in ENFIELD. You can find them at 9 Hadley Road, , Enfield, Middlesex. This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:TOR GROUP INTERNATIONAL LTD
Company Number:12113057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures
  • 30120 - Building of pleasure and sporting boats
  • 33150 - Repair and maintenance of ships and boats
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:9 Hadley Road, Enfield, Middlesex, England, EN2 8JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Biddesden Lane, Ludgershall, Andover, United Kingdom, SP11 9PJ

Director25 March 2020Active
Jasper House, Highfield Road, West Byfleet, United Kingdom, KT14 6QT

Director19 July 2019Active
73, Stile Hall Gardens, London, United Kingdom, W4 3BT

Director19 July 2019Active

People with Significant Control

Mr David Mark Cullen
Notified on:22 December 2021
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:19, Biddesden Lane, Andover, United Kingdom, SP11 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fahri Yildirim Odabasi
Notified on:04 January 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:52, Oxford Road South, London, United Kingdom, W4 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fahri Yildirim Odabasi
Notified on:19 July 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:54, Oxford Road South, London, United Kingdom, W4 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mustafa Kemal Torlak
Notified on:19 July 2019
Status:Active
Date of birth:October 1976
Nationality:Turkish
Country of residence:United Kingdom
Address:Jasper House, Highfield Road, West Byfleet, United Kingdom, KT14 6QT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-04Persons with significant control

Change to a person with significant control.

Download
2022-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Change account reference date company current shortened.

Download
2021-12-28Persons with significant control

Notification of a person with significant control.

Download
2021-12-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.