About

Registered Number: 04487113
Date of Incorporation: 16/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

 

Torfield Ltd was registered on 16 July 2002, it has a status of "Active". We do not know the number of employees at the company. The company has 3 directors listed as Dunn, Kevin John, Green, Stephen Nathaniel, Green, Judith Victoria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Judith Victoria 18 July 2002 19 February 2005 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Kevin John 10 July 2006 08 July 2013 1
GREEN, Stephen Nathaniel 30 June 2003 10 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 12 July 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 15 July 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 19 July 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 08 March 2014
AR01 - Annual Return 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AA - Annual Accounts 13 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 13 July 2009
353 - Register of members 13 July 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363s - Annual Return 18 July 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 28 July 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 16 July 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
225 - Change of Accounting Reference Date 07 July 2003
287 - Change in situation or address of Registered Office 01 November 2002
MEM/ARTS - N/A 17 September 2002
RESOLUTIONS - N/A 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 22 August 2002
287 - Change in situation or address of Registered Office 25 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.