About

Registered Number: 07466773
Date of Incorporation: 10/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: The Torque Building Wortley Moor Road, Wortley, Leeds, West Yorkshire, LS12 4JH

 

Established in 2010, Torque Processing Ltd have registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Collinson, Martin Donald, Darcy, Edward Patrick, Hamilton Secretarial Services Limited, Hamilton Management Services Limited for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON MANAGEMENT SERVICES LIMITED 31 July 2017 08 April 2019 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Martin Donald 08 April 2019 - 1
DARCY, Edward Patrick 28 April 2011 31 July 2017 1
HAMILTON SECRETARIAL SERVICES LIMITED 31 July 2017 08 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 10 December 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AP03 - Appointment of secretary 17 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 15 December 2017
PSC02 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
AA - Annual Accounts 04 December 2017
TM02 - Termination of appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP04 - Appointment of corporate secretary 10 August 2017
AP02 - Appointment of corporate director 10 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 24 December 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 12 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 06 January 2012
AP03 - Appointment of secretary 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AD01 - Change of registered office address 13 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA01 - Change of accounting reference date 12 April 2011
NEWINC - New incorporation documents 10 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.