UKBizDB.co.uk

TOR (HOOK) LTD

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

This company is commonly known as Tor (hook) Ltd. The company was founded 9 years ago and was given the registration number 09288822. The firm's registered office is in FARNHAM. You can find them at Old Chambers, 93/94 West Street, Farnham, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOR (HOOK) LTD
Company Number:09288822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Chambers, 93/94 West Street, Farnham, Surrey, England, GU9 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Chambers, 93/94 West Street, Farnham, England, GU9 7EB

Director26 November 2018Active
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary30 October 2014Active
Da Vinci House, Basing View, Basingstoke, United Kingdom, RG21 4EQ

Director30 October 2014Active

People with Significant Control

Dentons & Co Trustees Limited
Notified on:26 November 2018
Status:Active
Country of residence:United Kingdom
Address:Sutton House, Weyside Park, Godalming, United Kingdom, GU7 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Geraldine Lyons
Notified on:26 November 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Old Chambers, 93/94 West Street, Farnham, United Kingdom, GU9 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Matthew Lyons
Notified on:26 November 2018
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Old Chambers, 93/94 West Street, Farnham, England, GU9 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Brian Bunting
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Old Chambers, 93/94 West Street, Farnham, England, GU9 7EB
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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Address

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

Download
2018-12-11Accounts

Change account reference date company current shortened.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.