Company Information for TORMINALIS LIMITED
SUMMERHILL, SMALLHYTHE ROAD, TENTERDEN, KENT, TN30 7NB,
|
Company Registration Number
06650795
Private Limited Company
Active |
Company Name | |
---|---|
TORMINALIS LIMITED | |
Legal Registered Office | |
SUMMERHILL SMALLHYTHE ROAD TENTERDEN KENT TN30 7NB Other companies in TR19 | |
Company Number | 06650795 | |
---|---|---|
Company ID Number | 06650795 | |
Date formed | 2008-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 05:57:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FREDERICK WINIBERG |
||
JOHN GEOFFREY BOLITHO |
||
BENJAMIN ROGER WILLIAM SPARROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE MARY WARDROPER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTDOOR MEDIA MANAGEMENT LIMITED | Director | 2015-07-01 | CURRENT | 2011-12-12 | Active | |
UK SOLAR PROJECTS LIMITED | Director | 2014-10-17 | CURRENT | 2014-09-24 | Active | |
LOWLANDS LOW CARBON LTD | Director | 2014-09-19 | CURRENT | 2014-09-19 | Liquidation | |
CERIST LOW CARBON LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
TREVELLOE SUBSTATIONS LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active | |
PLUMBE ST PROPERTY LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
TREVELLOE SUBSTATIONS LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active | |
AARDVARK SUBSTATIONS LIMITED | Director | 2010-03-08 | CURRENT | 2008-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROGER WILLIAM SPARROW | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Trevelloe Carn Paul Penzance Cornwall TR19 6NS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Geoffrey Bolitho on 2012-08-26 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL FREDERICK WINIBERG on 2012-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/13 FROM C/O M F Winiberg 6 Clarence Street Penzance Cornwall TR18 2NU England | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN ROGER WILLIAM SPARROW | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/12 FROM High Osgoodby Grange Osgoodby Thirsk North Yorkshire YO7 2AW | |
AP03 | Appointment of Mr Michael Frederick Winiberg as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE WARDROPER | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 18/07/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | SECRETARY APPOINTED CATHERINE MARY WARDROPER | |
288a | DIRECTOR APPOINTED JOHN GEOFFREY BOLITHO | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TORMINALIS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TORMINALIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |