UKBizDB.co.uk

TORLANE SERVICES LIMITED

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

This company is commonly known as Torlane Services Limited. The company was founded 35 years ago and was given the registration number 02303495. The firm's registered office is in SHEFFIELD. You can find them at 7 Sutherland Street, C/o C Todd & Co, Sheffield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TORLANE SERVICES LIMITED
Company Number:02303495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Sutherland Street, C/o C Todd & Co, Sheffield, England, S4 7WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sutherland Street, C/O C Todd & Co, Sheffield, England, S4 7WG

Secretary31 October 1991Active
7, Sutherland Street, C/O C Todd & Co, Sheffield, England, S4 7WG

Director23 April 2019Active
Redlands Business Centre, 3-5 Tapton House Road, Broomhill, Sheffield, England, S10 5BY

Director19 September 2011Active
7, Sutherland Street, C/O C Todd & Co, Sheffield, England, S4 7WG

Director31 January 2021Active
7, Sutherland Street, C/O C Todd & Co, Sheffield, England, S4 7WG

Director31 January 2021Active
32 Pringle Road, Brinsworth, Rotherham, S60 5BG

Secretary-Active
7, Sutherland Street, C/O C Todd & Co, Sheffield, England, S4 7WG

Director31 May 2018Active
Woodfall House, Smallfield Lane, Low Bradfield, S6 6LB

Director10 October 1998Active
Woodfall House, Smallfield Lane, Low Bradfield, S6 6LB

Director-Active
32 Pringle Road, Brinsworth, Rotherham, S60 5BG

Director-Active

People with Significant Control

Mr Oliver James Smith
Notified on:16 October 2023
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:7, Sutherland Street, Sheffield, England, S4 7WG
Nature of control:
  • Significant influence or control
Mrs Chloe Leigh Welbourn
Notified on:16 October 2023
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:7, Sutherland Street, Sheffield, England, S4 7WG
Nature of control:
  • Significant influence or control
Mr Paul Ian Haworth
Notified on:18 September 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:7, Sutherland Street, Sheffield, England, S4 7WG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-03-07Address

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

Download
2019-03-07Address

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

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Officers

Change person secretary company with change date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.