UKBizDB.co.uk

TORRINFORD TRADE LLP

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

This company is commonly known as Torrinford Trade Llp. The company was founded 19 years ago and was given the registration number OC312840. The firm's registered office is in WATFORD. You can find them at Office 291, Regico Offices The Old Bank, 153 The Parade High Street, Watford, . This company's SIC code is None Supplied.

Company Information

Name:TORRINFORD TRADE LLP
Company Number:OC312840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 April 2005
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Office 291, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2118, Guava Street, Belama Phase 1, Belize City, Belize,

Corporate Llp Designated Member26 March 2018Active
2118, Guava Street, Belama Phase 1, Belize City, Belize,

Corporate Llp Designated Member26 March 2018Active
5, New Road, Belize City, Belize,

Corporate Llp Designated Member19 April 2005Active
Level 2, Bougainville House, Port Vila, Vanuatu,

Corporate Llp Designated Member01 April 2014Active
Level 2, Bougainville House, Port Vila, Vanuatu,

Corporate Llp Designated Member01 April 2014Active
5, New Road, Belize City, Belize,

Corporate Llp Designated Member19 April 2005Active

People with Significant Control

Mr. Jaroslav Stanislav Kukla
Notified on:22 November 2018
Status:Active
Date of birth:March 1959
Nationality:Polish
Country of residence:United Kingdom
Address:Office 291, Regico Offices, The Old Bank, Watford, United Kingdom, WD17 1NA
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr. Vadym Leivi
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Office 291, Regico Offices, The Old Bank, Watford, United Kingdom, WD17 1NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-12-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-03-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-03-26Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-26Officers

Termination member limited liability partnership with name termination date.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return limited liability partnership with made up date.

Download
2015-05-30Accounts

Accounts with accounts type dormant.

Download
2015-05-18Annual return

Annual return limited liability partnership with made up date.

Download
2014-05-21Accounts

Accounts with accounts type dormant.

Download
2014-05-02Annual return

Annual return limited liability partnership with made up date.

Download
2014-04-07Officers

Appoint corporate member limited liability partnership.

Download
2014-04-07Officers

Appoint corporate member limited liability partnership.

Download
2014-04-07Officers

Termination member limited liability partnership with name.

Download
2014-04-07Officers

Termination member limited liability partnership with name.

Download

Copyright © 2024. All rights reserved.