Warning: file_put_contents(c/16efce08e76fff0a33fcd67a1311ae02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Torney Limited, NN17 5AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TORNEY LIMITED

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

This company is commonly known as Torney Limited. The company was founded 26 years ago and was given the registration number 03391202. The firm's registered office is in CORBY. You can find them at Gemini Suite Rockingham Logistics Hub, Mitchell Road, Corby, Northants. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TORNEY LIMITED
Company Number:03391202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gemini Suite Rockingham Logistics Hub, Mitchell Road, Corby, Northants, England, NN17 5AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Princewood Road, Corby, England, NN17 4AP

Director20 August 2018Active
23 Princewood Road, Corby, England, NN17 4AP

Director20 August 2018Active
23 Princewood Road, Corby, England, NN17 4AP

Director20 August 2018Active
23 Princewood Road, Corby, England, NN17 4AP

Director01 January 2020Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary24 June 1997Active
151, Ryhall Road, Stamford, England, PE9 1UL

Secretary01 August 2011Active
The Poplars Carlby Road, Greatford, Stamford, PE9 4PR

Secretary05 January 1999Active
191 Casterton Road, Stamford, PE9 2YA

Secretary24 June 1997Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director24 June 1997Active
Unit 3 Meadow View, Uffington Road, Stamford, PE9 2EX

Director24 June 1997Active
151, Ryhall Road, Stamford, England, PE9 1UL

Director01 July 2011Active
The Poplars Carlby Road, Greatford, Stamford, PE9 4PR

Director24 June 1997Active
Gemini Suite, Rockingham Logistics Hub, Mitchell Road, Corby, England, NN17 5AF

Director20 August 2018Active
191 Casterton Road, Stamford, PE9 2YA

Director24 June 1997Active

People with Significant Control

7f Trading Limited
Notified on:11 December 2020
Status:Active
Country of residence:England
Address:Gemini Suite, Rockingham Logistics Hub, Corby, England, NN17 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
7 Safety Consultants Limited
Notified on:20 August 2018
Status:Active
Country of residence:England
Address:Gemini Suite, Rockingham Logistics Hub, Corby, England, NN17 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher James Cramp
Notified on:24 June 2017
Status:Active
Date of birth:October 1950
Nationality:British
Address:151, Ryhall Road, Stamford, PE9 1UL
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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-05-25Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Capital

Capital allotment shares.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Capital

Capital allotment shares.

Download
2022-03-22Capital

Capital name of class of shares.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Address

Change sail address company with old address new address.

Download
2021-07-05Address

Move registers to sail company with new address.

Download
2021-01-14Resolution

Resolution.

Download
2021-01-05Capital

Capital allotment shares.

Download
2021-01-05Capital

Capital allotment shares.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.