UKBizDB.co.uk

TORQUE GROUP INTERNATIONAL WEALTH LIMITED

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

This company is commonly known as Torque Group International Wealth Limited. The company was founded 8 years ago and was given the registration number 10076684. The firm's registered office is in SALTBURN-BY-THE-SEA. You can find them at Skelton Industrial Estate, Skelton, Saltburn-by-the-sea, Cleveland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TORQUE GROUP INTERNATIONAL WEALTH LIMITED
Company Number:10076684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Skelton Industrial Estate, Skelton, Saltburn-by-the-sea, Cleveland, England, TS12 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary06 January 2017Active
4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS

Director26 September 2022Active
4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS

Director26 September 2022Active
4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS

Director26 September 2022Active
4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS

Director15 February 2023Active
Flat 4 4th Floor Block C, Dragon Court, 6 Dragon Terrace, Tin Hau,

Director02 April 2016Active
Skelton Industrial Estate, Skelton, Saltburn-By-The-Sea, England, TS12 2LH

Director22 March 2016Active
Skelton Industrial Estate, Skelton, Saltburn-By-The-Sea, England, TS12 2LH

Director26 September 2022Active
21/F, 8 Wyndham Street, Hong Kong, Hong Kong,

Director01 June 2017Active
Apartment 3615 Hampton Court, Gateway Apartments, Harbour City, Hong Kong,

Director02 April 2016Active
Skelton Industrial Estate, Skelton, Saltburn-By-The-Sea, England, TS12 2LH

Director22 March 2016Active
Tung Centre #21-03, 20 Collyer Quay, Singapore, Singapore, 049319

Director26 August 2020Active
Skelton Industrial Estate, Skelton, Saltburn-By-The-Sea, England, TS12 2LH

Director22 March 2016Active
Skelton Industrial Estate, Skelton, Saltburn-By-The-Sea, England, TS12 2LH

Director14 February 2018Active
Skelton Industrial Estate, Skelton, Saltburn-By-The-Sea, England, TS12 2LH

Director01 June 2017Active

People with Significant Control

Torque Group International Fortune Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Address

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

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.