UKBizDB.co.uk

TORR WATERFIELD LIMITED

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

This company is commonly known as Torr Waterfield Limited. The company was founded 24 years ago and was given the registration number 03925989. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TORR WATERFIELD LIMITED
Company Number:03925989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, LE1 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
417, Hinckley Road, Leicester, England, LE3 0WB

Secretary15 February 2000Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director01 September 2018Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director01 September 2018Active
82 Granville Road, Wigston, England, LE18 1JP

Director01 February 2015Active
18, Burrows Close, Narborough, Leicester, United Kingdom, LE19 2RG

Director01 March 2010Active
44, Cosby Road, Countesthorpe, Leicester, England, LE8 5PE

Director01 September 2006Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director01 April 2023Active
417, Hinckley Road, Leicester, England, LE3 0WB

Director15 February 2000Active
8 Alyssum Way, Narborough, Leicester, LE19 3WP

Director15 February 2000Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director01 April 2023Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Secretary15 February 2000Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Director15 February 2000Active
9 Millbrook Drive, Broughton Astley, Leicester, LE9 6UX

Director01 September 2006Active
25, Holmfield Road, Leicester, United Kingdom, LE2 1SE

Director01 September 2006Active

People with Significant Control

Mr Michael Charles Waterfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:8 Alyssum Way, Narborough, Leicester, United Kingdom, LE19 3WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Torr
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:417 Hinckley Road, Leicester, United Kingdom, LE3 0WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Capital

Capital name of class of shares.

Download
2020-12-17Capital

Capital name of class of shares.

Download
2020-12-17Capital

Capital variation of rights attached to shares.

Download
2020-12-17Incorporation

Memorandum articles.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Capital

Capital allotment shares.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.