About

Registered Number: 01637937
Date of Incorporation: 25/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 188 First Street, Greenham Business Park, Thatcham, RG19 6HW

 

Torftech Ltd was established in 1982, it's status at Companies House is "Active". Torftech Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREW, Marilyn Ann N/A 09 June 1995 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 October 2018
CH01 - Change of particulars for director 21 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 27 November 2017
MR01 - N/A 22 November 2017
CH01 - Change of particulars for director 22 September 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 08 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 11 January 2016
CH04 - Change of particulars for corporate secretary 11 January 2016
AA - Annual Accounts 03 November 2015
AP04 - Appointment of corporate secretary 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AR01 - Annual Return 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 19 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 16 August 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 05 September 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 10 January 2011
AD01 - Change of registered office address 10 January 2011
RESOLUTIONS - N/A 03 November 2010
SH01 - Return of Allotment of shares 03 November 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AA - Annual Accounts 31 August 2010
AAMD - Amended Accounts 10 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 11 April 2005
363a - Annual Return 14 January 2005
AA - Annual Accounts 26 April 2004
363a - Annual Return 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
225 - Change of Accounting Reference Date 06 December 2003
AA - Annual Accounts 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
363a - Annual Return 05 February 2003
353 - Register of members 05 February 2003
AA - Annual Accounts 15 April 2002
363a - Annual Return 08 February 2002
AA - Annual Accounts 11 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
363s - Annual Return 24 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 03 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 05 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
287 - Change in situation or address of Registered Office 22 June 1995
395 - Particulars of a mortgage or charge 17 June 1995
288 - N/A 14 June 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 21 February 1995
288 - N/A 04 October 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 20 August 1991
363a - Annual Return 13 March 1991
363 - Annual Return 12 October 1990
AA - Annual Accounts 19 September 1990
288 - N/A 12 September 1990
363 - Annual Return 26 January 1990
288 - N/A 15 January 1990
AA - Annual Accounts 02 January 1990
RESOLUTIONS - N/A 25 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
395 - Particulars of a mortgage or charge 06 July 1989
288 - N/A 07 June 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 17 March 1988
AA - Annual Accounts 02 February 1988
288 - N/A 20 November 1987
363 - Annual Return 17 November 1987
287 - Change in situation or address of Registered Office 01 November 1987
395 - Particulars of a mortgage or charge 04 December 1986
287 - Change in situation or address of Registered Office 03 December 1986
288 - N/A 03 December 1986
395 - Particulars of a mortgage or charge 01 December 1986
288 - N/A 20 November 1986
288 - N/A 20 November 1986
RESOLUTIONS - N/A 25 October 1986
GAZ(U) - N/A 25 October 1986
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
CERTNM - Change of name certificate 20 August 1982
NEWINC - New incorporation documents 25 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

Debenture 27 September 2010 Fully Satisfied

N/A

Debenture 09 June 1995 Fully Satisfied

N/A

Mortgage debenture 26 June 1989 Fully Satisfied

N/A

Letter of charge 27 November 1986 Fully Satisfied

N/A

Guarantee and debenture 21 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.