About

Registered Number: 04904772
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 (First Floor) Grovelands Business Centre,, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE

 

Founded in 2003, Tornado Storage Solutions Ltd have registered office in Hemel Hempstead. The companies directors are listed as Scott, David Alexander, Northway Business Services Limited, Ahlskog, John Birger Raoul, Juvonen, Jussi Antero, Kuosmanen, Soili Inkeri, Marriott, Lewis James at Companies House. We don't currently know the number of employees at Tornado Storage Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, David Alexander 31 January 2014 - 1
AHLSKOG, John Birger Raoul 23 September 2003 31 December 2005 1
JUVONEN, Jussi Antero 23 September 2003 31 December 2005 1
KUOSMANEN, Soili Inkeri 23 September 2003 31 December 2005 1
MARRIOTT, Lewis James 01 April 2004 07 March 2016 1
Secretary Name Appointed Resigned Total Appointments
NORTHWAY BUSINESS SERVICES LIMITED 23 September 2003 01 February 2006 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 05 August 2019
SH08 - Notice of name or other designation of class of shares 08 October 2018
RESOLUTIONS - N/A 04 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 August 2018
CH01 - Change of particulars for director 02 November 2017
PSC04 - N/A 02 November 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 October 2016
MR04 - N/A 19 September 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 30 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 17 July 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AD01 - Change of registered office address 23 June 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
CERTNM - Change of name certificate 02 February 2010
CONNOT - N/A 02 February 2010
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
RESOLUTIONS - N/A 25 November 2009
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 02 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 01 November 2007
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
287 - Change in situation or address of Registered Office 25 September 2007
353 - Register of members 25 September 2007
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363a - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
225 - Change of Accounting Reference Date 16 January 2004
353 - Register of members 18 December 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
CERTNM - Change of name certificate 30 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.