About

Registered Number: 05240005
Date of Incorporation: 23/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Waterloo Road Estate, Bidford On Avon, Alcester, Warwickshire, B50 4JH

 

Based in Alcester in Warwickshire, Tornado Group Ltd was founded on 23 September 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Campbell, Kenneth, Campbell, Sally Lesley are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Kenneth 23 September 2004 - 1
CAMPBELL, Sally Lesley 01 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 07 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 September 2016
RESOLUTIONS - N/A 23 March 2016
RESOLUTIONS - N/A 23 March 2016
SH01 - Return of Allotment of shares 23 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 March 2016
CC04 - Statement of companies objects 23 March 2016
AUD - Auditor's letter of resignation 01 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 21 October 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
AA - Annual Accounts 17 June 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 14 December 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
363a - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 22 September 2006
225 - Change of Accounting Reference Date 21 December 2005
SA - Shares agreement 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
123 - Notice of increase in nominal capital 03 November 2005
395 - Particulars of a mortgage or charge 25 October 2005
363a - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Outstanding

N/A

Mortgage debenture 19 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.