About

Registered Number: 03645815
Date of Incorporation: 07/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: The Torque Building, Wortley Moor Road, Leeds, West Yorkshire, LS12 4JH

 

Founded in 1998, Torque Omni-channel Ltd are based in Leeds, West Yorkshire. Currently we aren't aware of the number of employees at the the business. The business has 13 directors listed as Collinson, Martin Donald, Collinson, Martin Donald, Firth, Stewart Paul, Darcy, Eamonn Patrick Andrew, Marchant Investments Limited, Hamilton Secretarial Services Limited, Darcy, Edward Patrick, Friel, Edward Joseph, Hurnham Ltd, Joyce, Andrew Robert, Moore, Alan, Walters, Paul Edwin, Hamilton Management Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Martin Donald 08 April 2019 - 1
FIRTH, Stewart Paul 15 October 2008 - 1
DARCY, Edward Patrick 04 June 2013 31 July 2017 1
FRIEL, Edward Joseph 10 January 2008 04 June 2013 1
HURNHAM LTD 07 October 1998 08 April 1999 1
JOYCE, Andrew Robert 04 May 2004 10 January 2008 1
MOORE, Alan 08 April 1999 15 October 2008 1
WALTERS, Paul Edwin 08 April 1999 04 May 2004 1
HAMILTON MANAGEMENT SERVICES LIMITED 31 July 2017 08 April 2019 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Martin Donald 08 April 2019 - 1
DARCY, Eamonn Patrick Andrew 28 April 2011 31 July 2017 1
MARCHANT INVESTMENTS LIMITED 07 October 1998 08 April 1999 1
HAMILTON SECRETARIAL SERVICES LIMITED 31 July 2017 08 April 2019 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 07 October 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AP03 - Appointment of secretary 17 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
AP04 - Appointment of corporate secretary 09 August 2017
AP02 - Appointment of corporate director 09 August 2017
RESOLUTIONS - N/A 20 February 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 01 November 2011
AP03 - Appointment of secretary 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 13 October 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 25 February 2004
CERTNM - Change of name certificate 29 January 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 26 October 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
225 - Change of Accounting Reference Date 27 November 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.