UKBizDB.co.uk

TOREX RETAIL SOLUTIONS (UK) LIMITED

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

This company is commonly known as Torex Retail Solutions (uk) Limited. The company was founded 36 years ago and was given the registration number 02168644. The firm's registered office is in READING. You can find them at Oracle Parkway, Thames Valley Park, Reading, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOREX RETAIL SOLUTIONS (UK) LIMITED
Company Number:02168644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Oracle Parkway, Thames Valley Park, Reading, Berkshire, RG6 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oracle Parkway, Thames Valley Park, Reading, United Kingdom, RG6 1RA

Director01 January 2015Active
Oracle Parkway, Thames Valley Park, Reading, United Kingdom, RG6 1RA

Corporate Director01 January 2015Active
9 Spiers Court, St Laurence Way, Bidford On Avon, B50 4LF

Secretary16 February 2004Active
Featherbow House, Ratley, Banbury, OX15 6DS

Secretary31 December 2004Active
Featherbow House, Ratley, Banbury, OX15 6DS

Secretary04 January 1999Active
1110 Fox Glen Drive, St Charles, Usa,

Secretary05 July 2007Active
25 Thirlmere Road, Muswell Hill, London, N10 2DL

Secretary11 April 2007Active
7 Gloster Drive, Kenilworth, CV8 2TU

Secretary04 December 2006Active
Riddon Brake, Postbridge, Yelverton, PL20 6TR

Secretary01 October 1997Active
16 Prestonwood, Tynemouth, Tyne & Wear, NE30 3LT

Secretary02 February 1998Active
19 Fairfields Drive, Ravenshead, Nottingham, NG15 9HR

Secretary01 July 2004Active
Oracle Parkway, Thames Valley Park, Reading, RG6 1RA

Secretary01 June 2012Active
Trugs I Th'Hole Farm, Wood Lane South, Adlington, SK10 4PJ

Secretary-Active
Lawnbrook New Road, Teignmouth, TQ14 8UE

Director12 February 1999Active
19 Charmer Fussweg, Zug, Switzerland,

Director05 July 2007Active
Cherbury House Charney Road, Longworth, Abingdon, OX13 5HW

Director08 January 1997Active
69 Milborne Road, Maidenbower, Crawley, RH10 7LP

Director01 January 2002Active
Weathertop, Blackmires Lane, Silverstone, Towcester, NN12 8UZ

Director21 September 1999Active
Sadler House 14-16 Sadler Street, Middleton, Manchester, M24 5UJ

Director-Active
1, Brittens Lane, Salford, Milton Keynes, United Kingdom, MK17 8BE

Director01 September 2008Active
121 Rugby Road, Cubbington, Leamington Spa, CV32 7JH

Director01 April 2003Active
Flat 2 10a Market Mews, London, W1J 7BZ

Director02 September 2009Active
1 Woodfield Drive, Charlbury, Chipping Norton, OX7 3SE

Director01 July 1998Active
711 Pintail Court, Granbury, Usa,

Director05 July 2007Active
Whittles Farm, Roby Mill, Skelmersdale, WN8 0QF

Director09 February 1998Active
Whittles Farm, Roby Mill, Skelmersdale, WN8 0QF

Director24 December 1995Active
10 Broomfield Road, Heaton Moor, Stockport, SK4 4ND

Director-Active
3 Tanners Court, Charlbury, Chipping Norton, OX7 3RP

Director09 February 1998Active
37 Royal Crescent, Coventry, CV3 3DY

Director09 February 1998Active
Littleham, Burford, OX18 4BD

Director02 February 1998Active
Featherbow House, Ratley, Banbury, OX15 6DS

Director31 December 2004Active
1110 Fox Glen Drive, St Charles, Usa,

Director05 July 2007Active
7 Gloster Drive, Kenilworth, CV8 2TU

Director04 December 2006Active
7 Crick Road, Oxford, OX2 6QJ

Director12 February 2004Active
Wildwood, Bourton Road, Clanfield, OX18 2PB

Director08 January 1997Active

People with Significant Control

Torex Retail Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oracle Parkway, Thames Valley Park, Reading, England, RG6 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type full.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2015-02-03Officers

Appoint corporate director company with name date.

Download
2015-02-03Officers

Termination secretary company with name termination date.

Download
2015-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.