This company is commonly known as Torque Brands Holdings Limited. The company was founded 4 years ago and was given the registration number 12537238. The firm's registered office is in BRISTOL. You can find them at One Redcliff Street, , Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TORQUE BRANDS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 12537238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Redcliff Street, Bristol, United Kingdom, BS1 6TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7RB | Director | 27 April 2020 | Active |
10, Fleet Place, London, EC4M 7RB | Director | 28 October 2020 | Active |
124, Finchley Road, London, England, NW3 5JS | Director | 28 October 2020 | Active |
One Redcliff Street, Bristol, United Kingdom, BS1 6TP | Director | 27 March 2020 | Active |
Scp (Uk1) Llp | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 43-44, New Bond Street, London, England, W1S 2SA |
Nature of control | : |
|
Tlt Secretaries Limited | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Address | : | One Redcliff Street, Bristol, BS1 6TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Resolution | Resolution. | Download |
2022-06-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-03-13 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Gazette | Gazette filings brought up to date. | Download |
2022-02-22 | Gazette | Gazette notice compulsory. | Download |
2021-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Incorporation | Memorandum articles. | Download |
2020-11-13 | Resolution | Resolution. | Download |
2020-11-13 | Capital | Capital allotment shares. | Download |
2020-11-13 | Capital | Capital alter shares subdivision. | Download |
2020-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-14 | Resolution | Resolution. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Accounts | Change account reference date company current shortened. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.