Warning: file_put_contents(c/65421112e2ace736df130bff3105c8c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Torr Scientific Limited, TN40 2RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TORR SCIENTIFIC LIMITED

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

This company is commonly known as Torr Scientific Limited. The company was founded 25 years ago and was given the registration number 03622909. The firm's registered office is in BEXHILL ON SEA. You can find them at Unit 11 Pebsham Rural Business Park, Pebsham Lane, Bexhill On Sea, East Sussex. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TORR SCIENTIFIC LIMITED
Company Number:03622909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 11 Pebsham Rural Business Park, Pebsham Lane, Bexhill On Sea, East Sussex, TN40 2RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director09 September 1998Active
20, Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Secretary09 September 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary27 August 1998Active
20, Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director14 December 2007Active
9 Andrews Close, Epsom, KT17 4EX

Director20 September 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director27 August 1998Active

People with Significant Control

Mr David Alan Bates
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Heather Anne Bates
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-08Address

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

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-03Officers

Termination director company with name.

Download
2014-03-03Officers

Termination secretary company with name.

Download
2014-02-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.