UKBizDB.co.uk

TORNADO GLOVES LIMITED

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

This company is commonly known as Tornado Gloves Limited. The company was founded 22 years ago and was given the registration number 04263687. The firm's registered office is in WALSALL. You can find them at Tornado Gloves Limited Middlemore Lane West, Aldridge, Walsall, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TORNADO GLOVES LIMITED
Company Number:04263687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Tornado Gloves Limited Middlemore Lane West, Aldridge, Walsall, England, WS9 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Secretary04 December 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director04 December 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director04 December 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director21 January 2020Active
Unit 5b, Colwick Quays Business Park, Colwick, Nottingham, NG4 2JY

Secretary01 September 2003Active
6 Coltmuir Crescent, Bishopbriggs, Glasgow, Scotland, G64 2SY

Secretary02 August 2001Active
Tornado Gloves Limited, Middlemore Lane West, Aldridge, Walsall, England, WS9 8BG

Director02 August 2001Active
Tornado Gloves Limited, Middlemore Lane West, Aldridge, Walsall, England, WS9 8BG

Director21 January 2020Active
Unit 5b, Colwick Quays Business Park, Colwick, Nottingham, NG4 2JY

Director01 September 2003Active

People with Significant Control

Mr David Bull
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Tornado Gloves Limited, Middlemore Lane West, Walsall, England, WS9 8BG
Nature of control:
  • Significant influence or control
Tornado Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Wellington Circus, Nottingham, England, NG1 5AL
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Address

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

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person secretary company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Accounts

Change account reference date company previous shortened.

Download
2021-02-19Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-22Accounts

Change account reference date company current shortened.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.