About

Registered Number: 00152477
Date of Incorporation: 02/01/1919 (106 years and 3 months ago)
Company Status: Active
Registered Address: C/O Volution Group Plc, Fleming Way, Crawley, West Sussex, RH10 9YX,

 

Torin Ltd was established in 1919, it's status at Companies House is "Active". The business has 3 directors listed in the Companies House registry. We don't know the number of employees at Torin Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALAZZI, Joseph 25 April 1994 15 August 1995 1
TUCKER, Nigel 15 August 1995 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
AARON, Elaine N/A 29 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 09 October 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 15 October 2018
RESOLUTIONS - N/A 14 August 2018
RESOLUTIONS - N/A 27 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2018
SH19 - Statement of capital 27 July 2018
CAP-SS - N/A 27 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 10 February 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 01 November 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 05 April 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 23 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2007
353 - Register of members 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
AA - Annual Accounts 27 November 2006
363s - Annual Return 13 November 2006
395 - Particulars of a mortgage or charge 14 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 24 December 2004
RESOLUTIONS - N/A 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 10 November 2003
AUD - Auditor's letter of resignation 24 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
RESOLUTIONS - N/A 11 December 2002
AA - Annual Accounts 04 December 2002
363a - Annual Return 01 November 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363a - Annual Return 07 November 2001
AA - Annual Accounts 29 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
363a - Annual Return 13 November 2000
AA - Annual Accounts 02 June 2000
363a - Annual Return 09 November 1999
AA - Annual Accounts 10 June 1999
363a - Annual Return 04 November 1998
AUD - Auditor's letter of resignation 16 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1998
225 - Change of Accounting Reference Date 11 March 1998
AA - Annual Accounts 06 March 1998
363a - Annual Return 24 October 1997
AA - Annual Accounts 24 September 1997
225 - Change of Accounting Reference Date 27 August 1997
287 - Change in situation or address of Registered Office 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 19 October 1995
287 - Change in situation or address of Registered Office 06 October 1995
395 - Particulars of a mortgage or charge 22 August 1995
RESOLUTIONS - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 August 1995
MEM/ARTS - N/A 21 August 1995
AA - Annual Accounts 17 August 1995
AA - Annual Accounts 14 October 1994
363x - Annual Return 08 October 1994
288 - N/A 07 June 1994
288a - Notice of appointment of directors or secretaries 12 May 1994
288 - N/A 12 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 19 December 1993
288 - N/A 15 December 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
287 - Change in situation or address of Registered Office 29 November 1993
363s - Annual Return 07 November 1993
AA - Annual Accounts 07 November 1993
AUD - Auditor's letter of resignation 22 December 1992
AUD - Auditor's letter of resignation 07 December 1992
AA - Annual Accounts 02 November 1992
363b - Annual Return 02 November 1992
288 - N/A 18 May 1992
288 - N/A 09 April 1992
288 - N/A 01 April 1992
AA - Annual Accounts 18 October 1991
363b - Annual Return 18 October 1991
288 - N/A 25 September 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
288 - N/A 11 October 1990
288 - N/A 20 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 03 July 1989
288 - N/A 27 June 1989
RESOLUTIONS - N/A 14 June 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
288 - N/A 28 January 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
288 - N/A 23 July 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
CERTNM - Change of name certificate 01 October 1985
MISC - Miscellaneous document 02 January 1919

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2006 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Deed of accession and supplemental charge 18 December 2002 Fully Satisfied

N/A

Debenture deed 16 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.