UKBizDB.co.uk

TORMAX UNITED KINGDOM LIMITED

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

This company is commonly known as Tormax United Kingdom Limited. The company was founded 76 years ago and was given the registration number 00447952. The firm's registered office is in SHEPPERTON. You can find them at Unit 1 Shepperton Business Park, Govett Avenue, Shepperton, Surrey. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TORMAX UNITED KINGDOM LIMITED
Company Number:00447952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1 Shepperton Business Park, Govett Avenue, Shepperton, Surrey, TW17 8BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Shepperton Business Park, Govett Avenue, Shepperton, TW17 8BA

Secretary26 January 2023Active
Landert Motoren Ag, Unterweg 14, 8180 Bulach, Switzerland,

Director05 June 2014Active
21 Norman Street, Elland, HX5 9BS

Director01 November 2006Active
33, Post House Lane, Bookham, KT23 3EA

Secretary01 February 2008Active
150 Swaby Road, London, SW18 3QY

Secretary31 August 2004Active
21, Norman Street, Elland, United Kingdom, HX5 9BS

Secretary15 November 2013Active
9 Balmoral Gardens, South Croydon, CR2 0HN

Secretary-Active
Unit 1, Shepperton Business Park, Govett Avenue, Shepperton, United Kingdom, TW17 8BA

Secretary01 May 2014Active
Langweidstrasse 2, Wetzikon Zh, Wetzikon Zh, Switzerland, 8620

Director01 November 2011Active
Aegertilstrasse 19, 8800 Thalwil, Switzerland,

Director20 July 2007Active
Plum Tree Cottage, 25 Layters Avenue, Chalfont St. Peter, SL9 9HP

Director15 April 1998Active
Avej 43 Hareskovby, Dk 3500 Vaerlose, Denmark, FOREIGN

Director-Active
Pilgerweg 82, Kilchberg, Switzerland,

Director20 July 2007Active
Moosbrunnenstrasse 9, Lufingen, Switzerland,

Director16 May 2002Active
Ruetschistr 13, Zurich, Switzerland,

Director15 April 1998Active
Amfasnachesbuck 24, Switzerland, FOREIGN

Director-Active
22 Oyster Lane, Byfleet, West Byfleet, KT14 7HP

Director01 February 2003Active
8 Frouds Close, Hook, RG27 9NE

Director10 May 2004Active
150 Swaby Road, London, SW18 3QY

Director01 November 2006Active
Lanzrainstrasse 6, 8102 Oberengstringen Zh, Switzerland,

Director03 February 2005Active
9 Balmoral Gardens, South Croydon, CR2 0HN

Director-Active
Untergrundstr 18, Olten, Olten, Switzerland, 4600

Director01 November 2011Active
Meieboolweg 11, Bottighofen, Switzerland, 8598

Director01 January 2013Active
Chalberweidli 4, Grueningen 8627, Switzerland,

Director16 May 2002Active
Lettenholz Strasse 11, Zurich, Switzerland, FOREIGN

Director16 May 2002Active
Landert Motoren Ag, 8180 Bulach, Bulach, Switzerland,

Director01 November 2015Active

People with Significant Control

Anja Landert
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:Swiss
Country of residence:Switzerland
Address:Unterweg 14, Ch 8180, Bulach, Switzerland,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-01-26Officers

Appoint person secretary company with name date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-02-27Miscellaneous

Legacy.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-06-09Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Appoint person director company with name date.

Download
2015-12-08Officers

Termination director company with name termination date.

Download
2015-04-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.