UKBizDB.co.uk

TORPEDO FACTORY LTD

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

This company is commonly known as Torpedo Factory Ltd. The company was founded 64 years ago and was given the registration number 00650255. The firm's registered office is in LONDON. You can find them at The Old Torpedo Factory, St Leonard's Road, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TORPEDO FACTORY LTD
Company Number:00650255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1960
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 59112 - Video production activities
  • 62090 - Other information technology service activities
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Grosvenor Park Road, London, England, E17 9PG

Secretary27 December 2001Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director06 April 2015Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director27 December 2001Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director01 January 2011Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director25 January 2024Active
25 Park Street, Windsor, SL4 1LB

Secretary31 October 1997Active
44 Aldreth Road, Haddenham, Ely, CB6 3PW

Secretary-Active
25 Park Street, Windsor, SL4 1LB

Director-Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director31 March 2017Active
Acacia, Smithfield Road, Woodlands Park, Maidenhead, SL6 3NP

Director05 November 2004Active
40 Stanhope Gardens, London, SW7 5QY

Director-Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director01 January 2013Active
44 Aldreth Road, Haddenham, Ely, CB6 3PW

Director-Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director31 December 2014Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director27 December 2001Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director01 August 2017Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director31 March 2017Active
The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

Director01 January 2011Active
15, Violet Hill, London, England, NW8 9EB

Director27 December 2001Active
21 Cherrydown Road, Albany Park, Sidcup, DA14 4PF

Director-Active

People with Significant Control

Torpedo Factory Group Ltd
Notified on:12 August 2016
Status:Active
Country of residence:England
Address:The Old Torpedo Factory, St. Leonards Road, London, England, NW10 6ST
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
2024-02-07Officers

Appoint person director company with name date.

Download
2023-08-24Accounts

Change account reference date company current extended.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.