UKBizDB.co.uk

TORPOINT LIMITED

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

This company is commonly known as Torpoint Limited. The company was founded 31 years ago and was given the registration number 02783356. The firm's registered office is in BRADFORD. You can find them at Hope Park Business Centre Hope Park, Trevor Foster Way, Bradford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TORPOINT LIMITED
Company Number:02783356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1993
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hope Park Business Centre Hope Park, Trevor Foster Way, Bradford, England, BD5 8HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Secretary31 January 2021Active
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Director15 September 2015Active
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Director15 September 2015Active
1 Summer Lea, Idle, Bradford, BD10 8PL

Secretary26 January 1993Active
Hope Park Business Centre, Hope Park, Trevor Foster Way, Bradford, England, BD5 8HH

Secretary15 September 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 January 1993Active
20 Meadow Croft, Drighlington, Bradford, BD11 1AZ

Director02 June 1994Active
4 Lynwood View, Wortley, Leeds, LS12 4AB

Director26 January 1993Active
1 Summer Lea, Idle, Bradford, BD10 8PL

Director26 January 1993Active
32 Wesley Street, Cleckheaton, BD19 3PU

Director26 January 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 January 1993Active

People with Significant Control

Mr Joshua Luke Paterson
Notified on:01 September 2021
Status:Active
Date of birth:April 1989
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Stewart Paterson
Notified on:16 August 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-10-26Insolvency

Liquidation in administration progress report.

Download
2023-06-07Insolvency

Liquidation in administration result creditors meeting.

Download
2023-05-20Insolvency

Liquidation in administration proposals.

Download
2023-05-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-04Address

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

Download
2023-04-04Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-10-19Accounts

Accounts with accounts type group.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type group.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-31Officers

Appoint person secretary company with name date.

Download
2021-01-31Officers

Termination secretary company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.