TORQUE RETAIL SERVICES LIMITED
LEEDS ELITE RETAIL SERVICES LIMITED ELITE PROCESSING LIMITED

Hellopages » West Yorkshire » Leeds » LS12 4JH

Company number 02797402
Status Active
Incorporation Date 9 March 1993
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, 52103 - Operation of warehousing and storage facilities for land transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of TORQUE RETAIL SERVICES LIMITED are www.torqueretailservices.co.uk, and www.torque-retail-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven 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 Retail Services Limited is a Private Limited Company. The company registration number is 02797402. Torque Retail Services Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Torque Retail Services 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIMOND, Diane Marjorie has been resigned. Director FISHER, Don has been resigned. Director FRIEL, Edward Joseph has been resigned. Director HAGUE, David has been resigned. Director WILKINSON, Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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: 19 July 2002
65 years old

Director
FIRTH, Stewart Paul
Appointed Date: 21 August 1996
54 years old

Director
HOWARTH, Timothy Simon
Appointed Date: 10 January 2011
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

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1993
Appointed Date: 09 March 1993

Director
DIMOND, Diane Marjorie
Resigned: 21 August 1996
Appointed Date: 15 May 1995
61 years old

Director
FISHER, Don
Resigned: 28 September 1995
71 years old

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

Director
HAGUE, David
Resigned: 30 July 2002
Appointed Date: 02 September 1996
67 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1993

Persons With Significant Control

Torque Logistics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TORQUE RETAIL SERVICES LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
16 Jan 2017
Full accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

08 Feb 2016
Full accounts made up to 30 April 2015
16 May 2015
Registration of charge 027974020005, created on 13 May 2015
...
... and 77 more events
14 Apr 1994
Return made up to 09/03/94; full list of members

01 Dec 1993
Registered office changed on 01/12/93 from: 271 upper street london N1 2UQ

28 Sep 1993
Accounting reference date notified as 30/04

12 Mar 1993
Secretary resigned

09 Mar 1993
Incorporation

TORQUE RETAIL SERVICES LIMITED Charges

13 May 2015
Charge code 0279 7402 0005
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
8 November 2010
Rent deposit deed
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Bmw (UK) Trustees Limited
Description: The initial deposit and any other sums from time to time…
12 October 1994
Debenture
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: Elite Forwarders Limited
Description: Fixed and floating charges over the undertaking and all…