UKBizDB.co.uk

TORRIAN ELECTRICAL AND PLUMBING LIMITED

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

This company is commonly known as Torrian Electrical And Plumbing Limited. The company was founded 7 years ago and was given the registration number 10637567. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TORRIAN ELECTRICAL AND PLUMBING LIMITED
Company Number:10637567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

Director11 April 2018Active
62, Fitzwilliam Street, Elsecar, Barnsley, England, S74 8EA

Director24 February 2017Active
22, Willow Close, Hoyland, Barnsley, England, S74 0EL

Director24 February 2017Active
33 Blenkinsop Way, New Forest Village, Leeds, England, LS10 4GG

Director24 February 2017Active

People with Significant Control

Mr Michael Bacon
Notified on:24 February 2017
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:33 Blenkinsop Way, New Forest Village, Leeds, England, LS10 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Jones
Notified on:24 February 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:33 Blenkinsop Way, New Forest Village, Leeds, England, LS10 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Geoffrey Wilkinson
Notified on:24 February 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:33 Blenkinsop Way, 33 Blenkinsop Way, New Forest Village, Leeds, United Kingdom, LS10 4GG
Nature of control:
  • Ownership of shares 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
2024-02-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-03Address

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

Download
2019-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-02Resolution

Resolution.

Download
2019-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-11Address

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

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Address

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

Download
2017-02-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.