Company number 00492122
Status Active
Incorporation Date 1 March 1951
Company Type Private Limited Company
Address WEST HADDON ROAD, RAVENSTHORPE, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8ET
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Appointment of Mr Nicholas Travers Edge as a director on 1 May 2016. The most likely internet sites of TORQUEMETERS LIMITED are www.torquemeters.co.uk, and www.torquemeters.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. Torquemeters Limited is a Private Limited Company.
The company registration number is 00492122. Torquemeters Limited has been working since 01 March 1951.
The present status of the company is Active. The registered address of Torquemeters Limited is West Haddon Road Ravensthorpe Northampton Northamptonshire Nn6 8et. . EDGE, Nicholas Travers is a Director of the company. VAN MILLINGEN, Benjamin Alexander is a Director of the company. VAN MILLINGEN, James Duncan is a Director of the company. Secretary BENNETT, Moira has been resigned. Secretary VANMILLINGEN, Pauline Marjorie has been resigned. Director DELVES, Andrew Craig has been resigned. Director FLAVELL, Christopher John has been resigned. Director JOHNSON, Peter George has been resigned. Director ROSE, Peter Graham has been resigned. Director VAN MILLINGEN, Reuel Duncan has been resigned. Director VANMILLINGEN, Pauline Marjorie has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Vanem Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TORQUEMETERS LIMITED Events
19 Oct 2016
Full accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
25 Jul 2016
Appointment of Mr Nicholas Travers Edge as a director on 1 May 2016
25 Jul 2016
Termination of appointment of Peter George Johnson as a director on 30 June 2016
28 Apr 2016
Termination of appointment of Moira Bennett as a secretary on 28 April 2016
...
... and 97 more events
17 Mar 1988
Return made up to 28/09/87; full list of members
13 Dec 1986
Return made up to 26/08/86; full list of members
05 Dec 1986
Accounts for a small company made up to 5 April 1986
25 Jun 1986
Return made up to 14/12/85; full list of members
01 Mar 1951
Incorporation
18 April 2012
Debenture
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2011
Charge of deposit
Delivered: 30 September 2011
Status: Satisfied
on 19 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
19 August 1993
Debenture.
Delivered: 27 August 1993
Status: Satisfied
on 19 November 2015
Persons entitled: The Royal Bank of Scotland PLC.
Description: Please see doc for full details,. Fixed and floating…
15 November 1980
Debenture
Delivered: 4 December 1980
Status: Satisfied
on 27 August 1993
Persons entitled: Royal Bank of Scotland Limited
Description: Fixed & floating charge undertaking and all property and…