TORENTUN INNS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD9 4DT

Company number 07782289
Status Active
Incorporation Date 21 September 2011
Company Type Private Limited Company
Address 40 PARK DRIVE, HEATON, BRADFORD, WEST YORKSHIRE, BD9 4DT
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1 . The most likely internet sites of TORENTUN INNS LIMITED are www.torentuninns.co.uk, and www.torentun-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Torentun Inns Limited is a Private Limited Company. The company registration number is 07782289. Torentun Inns Limited has been working since 21 September 2011. The present status of the company is Active. The registered address of Torentun Inns Limited is 40 Park Drive Heaton Bradford West Yorkshire Bd9 4dt. The company`s financial liabilities are £230.39k. It is £8.43k against last year. And the total assets are £7.5k, which is £-0.63k against last year. ROSSITER, Paulene Varena is a Director of the company. ROSSITER, Stephen George is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director ROSSITER, John has been resigned. The company operates in "Retail sale of beverages in specialised stores".


torentun inns Key Finiance

LIABILITIES £230.39k
+3%
CASH n/a
TOTAL ASSETS £7.5k
-8%
All Financial Figures

Current Directors

Director
ROSSITER, Paulene Varena
Appointed Date: 21 September 2011
76 years old

Director
ROSSITER, Stephen George
Appointed Date: 21 September 2011
76 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 September 2011
Appointed Date: 21 September 2011

Director
COWDRY, John Jeremy Arthur
Resigned: 21 September 2011
Appointed Date: 21 September 2011
81 years old

Director
ROSSITER, John
Resigned: 31 January 2012
Appointed Date: 21 September 2011
41 years old

Persons With Significant Control

Mr Stephen George Rossiter
Notified on: 21 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TORENTUN INNS LIMITED Events

27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 October 2015
06 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

09 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1

...
... and 10 more events
22 Sep 2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 September 2011
22 Sep 2011
Appointment of Mrs Paulene Varena Rossiter as a director
22 Sep 2011
Appointment of Mr John Rossiter as a director
22 Sep 2011
Termination of appointment of London Law Secretarial Limited as a secretary
21 Sep 2011
Incorporation

TORENTUN INNS LIMITED Charges

14 November 2011
Legal mortgage
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 363 thornton road thornton bradford west…
9 November 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…