About

Registered Number: 06980830
Date of Incorporation: 04/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Maxted Corner Azteq House, Maxted Road, Hemel Hempsted, Hertfordshire, HP2 7RA,

 

Torix Managed Services Ltd was registered on 04 August 2009 and are based in Hemel Hempsted in Hertfordshire. The companies directors are listed as Barber, Timothy Robert Anthony, Spence, Robert Lunn, Barber, Rodney Charles, Harris, Gareth Trevor, Hillis, Paul Brian in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Timothy Robert Anthony 04 August 2009 - 1
SPENCE, Robert Lunn 10 December 2019 - 1
BARBER, Rodney Charles 04 August 2009 28 January 2010 1
HARRIS, Gareth Trevor 05 July 2019 03 March 2020 1
HILLIS, Paul Brian 15 June 2017 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CH01 - Change of particulars for director 05 August 2020
PSC04 - N/A 03 August 2020
PSC07 - N/A 30 July 2020
AA - Annual Accounts 14 April 2020
TM01 - Termination of appointment of director 03 March 2020
CH01 - Change of particulars for director 29 January 2020
AP01 - Appointment of director 20 January 2020
PSC04 - N/A 07 November 2019
PSC04 - N/A 06 November 2019
PSC01 - N/A 06 November 2019
PSC01 - N/A 06 November 2019
PSC04 - N/A 05 November 2019
PSC04 - N/A 23 October 2019
DISS40 - Notice of striking-off action discontinued 23 October 2019
CS01 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
PSC04 - N/A 16 October 2019
AD01 - Change of registered office address 16 October 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 30 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 21 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 August 2017
AP01 - Appointment of director 03 August 2017
AA - Annual Accounts 23 June 2017
MISC - Miscellaneous document 06 October 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 27 June 2015
AD01 - Change of registered office address 11 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 23 September 2012
CH01 - Change of particulars for director 23 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 10 November 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
AR01 - Annual Return 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
AA01 - Change of accounting reference date 23 June 2010
TM01 - Termination of appointment of director 06 May 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AA01 - Change of accounting reference date 06 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2010 Outstanding

N/A

All asset debenture 11 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.