UKBizDB.co.uk

TORRENT TRACKSIDE LIMITED

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

This company is commonly known as Torrent Trackside Limited. The company was founded 50 years ago and was given the registration number 01132882. The firm's registered office is in OTLEY ROAD HARROGATE. You can find them at C/o Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, North Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TORRENT TRACKSIDE LIMITED
Company Number:01132882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:C/o Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, North Yorkshire, HG3 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD

Secretary19 January 2023Active
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD

Secretary19 September 2023Active
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD

Director19 January 2023Active
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD

Director09 June 1997Active
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD

Director01 January 2024Active
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD

Secretary01 March 2011Active
9 Firs Road, Harrogate, HG2 8HA

Secretary05 July 2004Active
Radmore Wood, Radmore Lane Abbots Bromley, Rugeley, WS15 3AS

Secretary-Active
59 Kent Road, Harrogate, HG1 2NL

Secretary29 July 1997Active
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD

Director01 March 2011Active
75 Hunts Road, Stratford Upon Avon, CV37 7JJ

Director20 January 1998Active
9 Firs Road, Harrogate, HG2 8HA

Director05 July 2004Active
Radmore Wood, Radmore Lane Abbots Bromley, Rugeley, WS15 3AS

Director-Active
52 Chadsfield Road, Rugeley, WS15 2QP

Director-Active
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD

Director07 July 1997Active

People with Significant Control

Vp Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Central House, Otley Road, Harrogate, England, HG3 1UD
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 (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
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2023-01-19Officers

Appoint person secretary company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.