UKBizDB.co.uk

TOR POWER VENTURES LIMITED

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

This company is commonly known as Tor Power Ventures Limited. The company was founded 9 years ago and was given the registration number 09455831. The firm's registered office is in TONBRIDGE. You can find them at 7 Castle Street, , Tonbridge, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TOR POWER VENTURES LIMITED
Company Number:09455831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Castle Street, Tonbridge, England, TN9 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Castle Street, Tonbridge, England, TN9 1BH

Director24 February 2015Active
7, Castle Street, Tonbridge, England, TN9 1BH

Director06 April 2017Active
24, Beverley Road, London, England, W4 2LP

Director07 April 2015Active
24, Beverley Road, London, England, W4 2LP

Director27 March 2015Active
Nettleton House, Nettleton Road, Caistor, Market Rasen, England, LN7 6NJ

Director07 April 2015Active
Nettleton House, Nettleton Road, Caistor, Market Rasen, England, LN7 6NJ

Director27 March 2015Active

People with Significant Control

Mr David Gavin Peill
Notified on:07 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:7, Castle Street, Tonbridge, England, TN9 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emily Ferle Peill
Notified on:07 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Cleaves House, Tyning, Bath, England, BA2 0HG
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-08Dissolution

Dissolution application strike off company.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Address

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

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Mortgage

Mortgage satisfy charge full.

Download
2016-02-13Officers

Termination director company with name termination date.

Download
2016-02-13Officers

Termination director company with name termination date.

Download
2016-01-27Address

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

Download
2015-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.