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..
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 | : |
|
Registered Address | : | Unit 1 Shepperton Business Park, Govett Avenue, Shepperton, Surrey, TW17 8BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Shepperton Business Park, Govett Avenue, Shepperton, TW17 8BA | Secretary | 26 January 2023 | Active |
Landert Motoren Ag, Unterweg 14, 8180 Bulach, Switzerland, | Director | 05 June 2014 | Active |
21 Norman Street, Elland, HX5 9BS | Director | 01 November 2006 | Active |
33, Post House Lane, Bookham, KT23 3EA | Secretary | 01 February 2008 | Active |
150 Swaby Road, London, SW18 3QY | Secretary | 31 August 2004 | Active |
21, Norman Street, Elland, United Kingdom, HX5 9BS | Secretary | 15 November 2013 | Active |
9 Balmoral Gardens, South Croydon, CR2 0HN | Secretary | - | Active |
Unit 1, Shepperton Business Park, Govett Avenue, Shepperton, United Kingdom, TW17 8BA | Secretary | 01 May 2014 | Active |
Langweidstrasse 2, Wetzikon Zh, Wetzikon Zh, Switzerland, 8620 | Director | 01 November 2011 | Active |
Aegertilstrasse 19, 8800 Thalwil, Switzerland, | Director | 20 July 2007 | Active |
Plum Tree Cottage, 25 Layters Avenue, Chalfont St. Peter, SL9 9HP | Director | 15 April 1998 | Active |
Avej 43 Hareskovby, Dk 3500 Vaerlose, Denmark, FOREIGN | Director | - | Active |
Pilgerweg 82, Kilchberg, Switzerland, | Director | 20 July 2007 | Active |
Moosbrunnenstrasse 9, Lufingen, Switzerland, | Director | 16 May 2002 | Active |
Ruetschistr 13, Zurich, Switzerland, | Director | 15 April 1998 | Active |
Amfasnachesbuck 24, Switzerland, FOREIGN | Director | - | Active |
22 Oyster Lane, Byfleet, West Byfleet, KT14 7HP | Director | 01 February 2003 | Active |
8 Frouds Close, Hook, RG27 9NE | Director | 10 May 2004 | Active |
150 Swaby Road, London, SW18 3QY | Director | 01 November 2006 | Active |
Lanzrainstrasse 6, 8102 Oberengstringen Zh, Switzerland, | Director | 03 February 2005 | Active |
9 Balmoral Gardens, South Croydon, CR2 0HN | Director | - | Active |
Untergrundstr 18, Olten, Olten, Switzerland, 4600 | Director | 01 November 2011 | Active |
Meieboolweg 11, Bottighofen, Switzerland, 8598 | Director | 01 January 2013 | Active |
Chalberweidli 4, Grueningen 8627, Switzerland, | Director | 16 May 2002 | Active |
Lettenholz Strasse 11, Zurich, Switzerland, FOREIGN | Director | 16 May 2002 | Active |
Landert Motoren Ag, 8180 Bulach, Bulach, Switzerland, | Director | 01 November 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Officers | Appoint person secretary company with name date. | Download |
2023-01-26 | Officers | Termination secretary company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-02-27 | Miscellaneous | Legacy. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Accounts | Accounts with accounts type full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type full. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Officers | Appoint person director company with name date. | Download |
2015-12-08 | Officers | Termination director company with name termination date. | Download |
2015-04-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.