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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD | Secretary | 19 January 2023 | Active |
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD | Secretary | 19 September 2023 | Active |
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD | Director | 19 January 2023 | Active |
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD | Director | 09 June 1997 | Active |
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD | Director | 01 January 2024 | Active |
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD | Secretary | 01 March 2011 | Active |
9 Firs Road, Harrogate, HG2 8HA | Secretary | 05 July 2004 | Active |
Radmore Wood, Radmore Lane Abbots Bromley, Rugeley, WS15 3AS | Secretary | - | Active |
59 Kent Road, Harrogate, HG1 2NL | Secretary | 29 July 1997 | Active |
C/O Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, HG3 1UD | Director | 01 March 2011 | Active |
75 Hunts Road, Stratford Upon Avon, CV37 7JJ | Director | 20 January 1998 | Active |
9 Firs Road, Harrogate, HG2 8HA | Director | 05 July 2004 | Active |
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 | Director | 07 July 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-10 | Officers | Termination secretary company with name termination date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-07 | Accounts | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person secretary company with name date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Termination secretary company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.