TORQUE LOGISTICS LIMITED
LEEDS ELITE GROUP LOGISTICS LIMITED ELITE FORWARDERS LIMITED

Hellopages » West Yorkshire » Leeds » LS12 4JH

Company number 02625079
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address THE TORQUE BUILDING WORTLEY MOOR ROAD, WORTLEY, LEEDS, WEST YORKSHIRE, LS12 4JH
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities, 52102 - Operation of warehousing and storage facilities for air transport activities, 52220 - Service activities incidental to water transportation, 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 51,000 ; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of TORQUE LOGISTICS LIMITED are www.torquelogistics.co.uk, and www.torque-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Bradford Interchange Rail Station is 6.1 miles; to Ravensthorpe Rail Station is 8.4 miles; to Menston Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torque Logistics Limited is a Private Limited Company. The company registration number is 02625079. Torque Logistics Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Torque Logistics Limited is The Torque Building Wortley Moor Road Wortley Leeds West Yorkshire Ls12 4jh. . DARCY, Eamonn Patrick Andrew is a Secretary of the company. DARCY, Eamonn Patrick Andrew is a Director of the company. FIRTH, Stewart Paul is a Director of the company. HOWARTH, Timothy Simon is a Director of the company. Secretary DIMOND, Diane Marjorie has been resigned. Secretary FISHER, Don has been resigned. Secretary FRIEL, Edward Joseph has been resigned. Secretary JOYCE, Andrew Robert has been resigned. Secretary WILLCOX, Stephen Reginald has been resigned. Director DAVIDSON, Frances Maria has been resigned. Director DAVIES, George William has been resigned. Director DIMOND, Diane Marjorie has been resigned. Director FISHER, Don has been resigned. Director FRIEL, Edward Joseph has been resigned. Director HOWARTH, Timothy Simon has been resigned. Director MOSSMAN, Andrew Vernon has been resigned. Director WILKINSON, Graham has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
DARCY, Eamonn Patrick Andrew
Appointed Date: 28 April 2011

Director
DARCY, Eamonn Patrick Andrew
Appointed Date: 21 August 1997
65 years old

Director
FIRTH, Stewart Paul
Appointed Date: 17 November 1994
54 years old

Director
HOWARTH, Timothy Simon
Appointed Date: 09 October 2008
67 years old

Resigned Directors

Secretary
DIMOND, Diane Marjorie
Resigned: 21 August 1996
Appointed Date: 08 June 1994

Secretary
FISHER, Don
Resigned: 26 May 1994
Appointed Date: 02 December 1992

Secretary
FRIEL, Edward Joseph
Resigned: 28 April 2011
Appointed Date: 10 January 2008

Secretary
JOYCE, Andrew Robert
Resigned: 10 January 2008
Appointed Date: 21 August 1996

Secretary
WILLCOX, Stephen Reginald
Resigned: 02 December 1992

Director
DAVIDSON, Frances Maria
Resigned: 24 March 1995
Appointed Date: 17 November 1994
57 years old

Director
DAVIES, George William
Resigned: 10 June 1992
83 years old

Director
DIMOND, Diane Marjorie
Resigned: 10 June 1997
Appointed Date: 17 November 1994
61 years old

Director
FISHER, Don
Resigned: 28 September 1995
Appointed Date: 15 December 1992
71 years old

Director
FRIEL, Edward Joseph
Resigned: 04 June 2013
Appointed Date: 13 June 2005
57 years old

Director
HOWARTH, Timothy Simon
Resigned: 24 August 1998
Appointed Date: 13 November 1995
67 years old

Director
MOSSMAN, Andrew Vernon
Resigned: 10 June 1992
75 years old

Director
WILKINSON, Graham
Resigned: 08 May 1998
68 years old

TORQUE LOGISTICS LIMITED Events

19 Jan 2017
Group of companies' accounts made up to 30 April 2016
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 51,000

08 Feb 2016
Group of companies' accounts made up to 30 April 2015
21 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 51,000

21 May 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 122 more events
26 Sep 1991
Company name changed elite forwarding LIMITED\certificate issued on 27/09/91

03 Sep 1991
Company name changed jakarta LIMITED\certificate issued on 04/09/91

03 Sep 1991
Memorandum and Articles of Association
03 Aug 1991
Memorandum and Articles of Association
28 Jun 1991
Incorporation

TORQUE LOGISTICS LIMITED Charges

10 September 2007
Debenture
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Anchor works holme lane bradford. Assigns the goodwill of…
29 September 2006
Legal mortgage
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a commerce court, challenge way, cutler heights…
21 July 2006
Legal mortgage
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land lying to the south of wortley moor road wortley leeds…
28 October 2003
Legal mortgage (own account)
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Premises at wortley moor road, leeds, t/n WYK173861.…
30 August 2001
Fixed and floating charge
Delivered: 4 September 2001
Status: Satisfied on 24 August 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…