About

Registered Number: 02890798
Date of Incorporation: 25/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5, Cliffside Trade Park, Motherwell Way, Grays, Essex, RM20 3XD,

 

Having been setup in 1994, Torque Developments International Ltd has its registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHPOLE, Mark 25 January 1994 - 1
BORGMAN, Samuel 29 July 2009 13 June 2017 1
HORREX, Jane Francis 01 February 1997 01 October 2013 1
JONES, Raymond Ernest 25 January 1994 28 February 1996 1
LAY, Nathan 01 January 2002 02 March 2006 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 29 November 2019
AAMD - Amended Accounts 30 April 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 30 January 2018
CH03 - Change of particulars for secretary 29 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 21 June 2017
AAMD - Amended Accounts 16 March 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 06 December 2015
AA01 - Change of accounting reference date 27 June 2015
AR01 - Annual Return 07 January 2015
RESOLUTIONS - N/A 31 December 2014
MAR - Memorandum and Articles - used in re-registration 31 December 2014
CERT10 - Re-registration of a company from public to private 31 December 2014
RR02 - Application by a public company for re-registration as a private limited company 31 December 2014
AAMD - Amended Accounts 20 November 2014
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 08 July 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 11 January 2014
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 June 2011
AUD - Auditor's letter of resignation 31 May 2011
AUD - Auditor's letter of resignation 06 May 2011
AD01 - Change of registered office address 05 May 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 06 May 2010
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 04 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 19 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
AA - Annual Accounts 05 August 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 18 February 2005
287 - Change in situation or address of Registered Office 21 October 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 06 August 2003
363a - Annual Return 15 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
AA - Annual Accounts 03 August 2002
363a - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 13 April 1999
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 01 August 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 13 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 18 March 1994
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 March 1994
287 - Change in situation or address of Registered Office 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
NEWINC - New incorporation documents 25 January 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.