UKBizDB.co.uk

TORSION (BCL) LTD

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

This company is commonly known as Torsion (bcl) Ltd. The company was founded 7 years ago and was given the registration number 10660542. The firm's registered office is in LEEDS. You can find them at 2175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TORSION (BCL) LTD
Company Number:10660542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2175 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1280, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director09 March 2017Active
2175, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director01 June 2020Active
14 Lickey Square, Lickey, Birmingham, United Kingdom, B45 8HA

Director09 March 2017Active
Mail Boxes Etc, Suite 224, 15 Ingestre Place, London, England, W1F 0DU

Director22 June 2020Active

People with Significant Control

Torsion Homes Limited
Notified on:14 May 2021
Status:Active
Country of residence:England
Address:1280, Century Way, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Thomas Spencer
Notified on:09 March 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:2175, Century Way, Leeds, United Kingdom, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Andrew Barnett
Notified on:09 March 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:2175, Century Way, Leeds, United Kingdom, LS15 8ZB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Accounts

Change account reference date company previous extended.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-03Address

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

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.