About

Registered Number: 04503854
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Hays Galleria, 1 Hays Lane, London, SE1 2RD

 

Tor Coatings Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The companies directors are White, Andrew, Robson, Shaun. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Andrew 31 May 2019 - 1
ROBSON, Shaun 06 August 2002 01 March 2007 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
PSC05 - N/A 22 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 06 August 2018
AP01 - Appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
PSC05 - N/A 18 July 2017
AD01 - Change of registered office address 16 May 2017
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 11 October 2016
CS01 - N/A 18 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2016
AUD - Auditor's letter of resignation 01 March 2016
AUD - Auditor's letter of resignation 05 November 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 13 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AP01 - Appointment of director 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2007
225 - Change of Accounting Reference Date 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 05 September 2006
395 - Particulars of a mortgage or charge 12 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 28 October 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 28 June 2003
225 - Change of Accounting Reference Date 03 June 2003
CERTNM - Change of name certificate 22 October 2002
RESOLUTIONS - N/A 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
395 - Particulars of a mortgage or charge 08 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
123 - Notice of increase in nominal capital 27 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2006 Fully Satisfied

N/A

Debenture 07 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.