TORFTECH LIMITED

Register to unlock more data on OkredoRegister

TORFTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01637937

Incorporation date

25/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

188 First Street, Greenham Business Park, Thatcham RG19 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1982)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2024
Secretary's details changed for Tricor Secretaries Limited on 2024-11-15
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon13/09/2024
Application to strike the company off the register
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/01/2024
Satisfaction of charge 016379370006 in full
dot icon08/01/2024
Secretary's details changed for Tricor Secretaries Limited on 2023-09-30
dot icon07/09/2023
Previous accounting period extended from 2023-02-28 to 2023-08-31
dot icon06/01/2023
Change of details for Mortimer Technology Limited as a person with significant control on 2022-04-21
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/04/2022
Director's details changed for Mr Niels Overgaard on 2022-04-18
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/11/2021
Director's details changed for Mr Niels Overgaard on 2016-12-08
dot icon03/11/2021
Director's details changed for Mr Niels Overgaard on 2021-10-30
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/03/2018
Director's details changed for Mr Christopher Edward Dodson on 2018-03-21
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/11/2017
Registration of charge 016379370006, created on 2017-11-07
dot icon22/09/2017
Director's details changed for Mr Niels Overgaard on 2017-08-12
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/12/2016
Director's details changed for Mr Niels Overgaard on 2016-12-05
dot icon01/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Secretary's details changed for Woodside Secretaries Limited on 2015-11-26
dot icon03/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon17/04/2015
Appointment of Woodside Secretaries Limited as a secretary on 2015-03-31
dot icon17/04/2015
Termination of appointment of Graham Kenneth Urquhart as a secretary on 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Secretary's details changed for Mr Graham Kenneth Urquhart on 2014-01-02
dot icon13/10/2014
Termination of appointment of Pasqualino Peter Iannetelli as a director on 2014-09-29
dot icon19/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/04/2013
Appointment of Niels Overgaard as a director
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/08/2012
Total exemption full accounts made up to 2012-02-29
dot icon05/03/2012
Registered office address changed from 188 First Street New Greenham Park Greenham Thatcham RG19 6HW on 2012-03-05
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon09/05/2011
Registered office address changed from 92 New Greenham Park Greenham Thatcham Berkshire RG19 6HW United Kingdom on 2011-05-09
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Registered office address changed from 92 Greenham Park Thatcham Berkshire RG19 6HW on 2011-01-10
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-02-28
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon31/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon10/02/2010
Amended accounts made up to 2009-02-28
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Pasqualino Iannetelli on 2009-10-02
dot icon12/01/2010
Director's details changed for Martin Alexander Groszek on 2009-10-02
dot icon12/01/2010
Director's details changed for Mr Christopher Edward Dodson on 2009-10-02
dot icon11/05/2009
Total exemption full accounts made up to 2009-02-28
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon07/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon23/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon17/01/2007
New director appointed
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon11/04/2005
Registered office changed on 11/04/05 from: ferndale court west end road mortimer reading berkshire RG7 3SY
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2004-02-29
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon15/01/2004
Director's particulars changed
dot icon15/01/2004
Director's particulars changed
dot icon06/12/2003
Accounting reference date extended from 31/12/03 to 28/02/04
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Director's particulars changed
dot icon09/03/2003
Director resigned
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon05/02/2003
Location of register of members
dot icon15/04/2002
Accounts for a small company made up to 2001-12-31
dot icon08/02/2002
Return made up to 31/12/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon23/03/2001
Director's particulars changed
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon05/04/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-12-31
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon05/08/1998
Director's particulars changed
dot icon01/04/1998
Accounts for a small company made up to 1997-12-31
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon06/06/1997
New director appointed
dot icon01/04/1997
Accounts for a small company made up to 1996-12-31
dot icon03/01/1997
Return made up to 31/12/96; full list of members
dot icon02/01/1997
Director resigned
dot icon25/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon20/07/1995
Declaration of satisfaction of mortgage/charge
dot icon22/06/1995
Registered office changed on 22/06/95 from: mortimer hill mortimer reading berkshire RG7 3PG
dot icon17/06/1995
Particulars of mortgage/charge
dot icon14/06/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
New director appointed
dot icon15/06/1994
Accounts for a small company made up to 1993-12-31
dot icon20/03/1994
Return made up to 31/12/93; no change of members
dot icon12/12/1993
Accounts for a small company made up to 1992-12-31
dot icon24/02/1993
Return made up to 31/12/92; full list of members
dot icon18/11/1992
Accounts for a small company made up to 1991-12-31
dot icon28/04/1992
Return made up to 31/12/91; no change of members
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon12/10/1990
Return made up to 31/12/89; full list of members
dot icon19/09/1990
Full accounts made up to 1989-12-31
dot icon12/09/1990
Director resigned
dot icon26/01/1990
Return made up to 31/12/88; full list of members
dot icon15/01/1990
New director appointed
dot icon02/01/1990
Accounts for a small company made up to 1988-12-31
dot icon25/09/1989
Resolutions
dot icon19/09/1989
Declaration of satisfaction of mortgage/charge
dot icon19/09/1989
Declaration of satisfaction of mortgage/charge
dot icon10/08/1989
Director resigned
dot icon10/08/1989
New director appointed
dot icon06/07/1989
Particulars of mortgage/charge
dot icon07/06/1989
New secretary appointed;director resigned
dot icon07/04/1989
Accounts for a small company made up to 1987-12-31
dot icon17/03/1988
Return made up to 24/02/88; full list of members
dot icon02/02/1988
Accounts for a small company made up to 1986-12-31
dot icon20/11/1987
Secretary resigned;new secretary appointed
dot icon17/11/1987
Return made up to 16/09/87; full list of members
dot icon01/11/1987
Registered office changed on 01/11/87 from: 47 castle street reading berkshire RG1 7SR
dot icon04/12/1986
Particulars of mortgage/charge
dot icon03/12/1986
Registered office changed on 03/12/86 from: 1 redcliff street bristol BS99 7NT
dot icon03/12/1986
New director appointed
dot icon01/12/1986
Particulars of mortgage/charge
dot icon20/11/1986
Secretary resigned;new secretary appointed
dot icon20/11/1986
Director resigned
dot icon25/10/1986
Gazettable document
dot icon25/10/1986
Resolutions
dot icon22/05/1986
Full accounts made up to 1985-12-31
dot icon22/05/1986
Return made up to 08/05/86; full list of members
dot icon20/08/1982
Certificate of change of name
dot icon25/05/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-99.55 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
187.67K
-
0.00
1.78K
-
2022
3
243.83K
-
0.00
8.00
-
2022
3
243.83K
-
0.00
8.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

243.83K £Ascended29.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Descended-99.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRICOR SECRETARIES LIMITED
Corporate Secretary
31/03/2015 - Present
326
Overgaard, Niels
Director
01/03/2013 - Present
6
Groszek, Martin Alexander
Director
26/08/1994 - Present
10
Mr Pasqualino Peter Iannetelli
Director
01/01/2007 - 29/09/2014
4
Urquhart, Graham Kenneth
Secretary
09/06/1995 - 31/03/2015
172

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About TORFTECH LIMITED

TORFTECH LIMITED is an(a) Dissolved company incorporated on 25/05/1982 with the registered office located at 188 First Street, Greenham Business Park, Thatcham RG19 6HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of TORFTECH LIMITED?

toggle

TORFTECH LIMITED is currently Dissolved. It was registered on 25/05/1982 and dissolved on 10/12/2024.

Where is TORFTECH LIMITED located?

toggle

TORFTECH LIMITED is registered at 188 First Street, Greenham Business Park, Thatcham RG19 6HW.

What does TORFTECH LIMITED do?

toggle

TORFTECH LIMITED operates in the Manufacture of ovens furnaces and furnace burners (28.21 - SIC 2007) sector.

How many employees does TORFTECH LIMITED have?

toggle

TORFTECH LIMITED had 3 employees in 2022.

What is the latest filing for TORFTECH LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.