TOR TRUCKS LIMITED
SOMERTON

Hellopages » Somerset » South Somerset » TA11 7AN
Company number 02706207
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address TOUT YARD, CHARLTON ADAM, SOMERTON, SOMERSET, TA11 7AN
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Julie Anne Brereton as a secretary on 7 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of TOR TRUCKS LIMITED are www.tortrucks.co.uk, and www.tor-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Yeovil Pen Mill Rail Station is 7.6 miles; to Yeovil Junction Rail Station is 8.9 miles; to Sherborne Rail Station is 9.8 miles; to Thornford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tor Trucks Limited is a Private Limited Company. The company registration number is 02706207. Tor Trucks Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Tor Trucks Limited is Tout Yard Charlton Adam Somerton Somerset Ta11 7an. . BRERETON, Shane Paul is a Director of the company. Secretary BRERETON, Julie Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Director
BRERETON, Shane Paul
Appointed Date: 29 April 1992
57 years old

Resigned Directors

Secretary
BRERETON, Julie Anne
Resigned: 07 April 2016
Appointed Date: 29 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1992
Appointed Date: 13 April 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 1992
Appointed Date: 13 April 1992

TOR TRUCKS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 May 2016
27 Apr 2016
Termination of appointment of Julie Anne Brereton as a secretary on 7 April 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 May 2015
15 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 63 more events
19 May 1992
Secretary resigned;new secretary appointed

19 May 1992
Director resigned;new director appointed

19 May 1992
Registered office changed on 19/05/92 from: 2, baches street london. N1 6UB

15 May 1992
Company name changed drivechain LIMITED\certificate issued on 18/05/92

13 Apr 1992
Incorporation

TOR TRUCKS LIMITED Charges

4 August 2009
Chattel mortgage
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Junair CV20/2 commercial vehicle spraybooth oven, junair 5…
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tout yard charlton adam somerset.
29 July 2008
Debenture
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 1998
Debenture deed
Delivered: 4 November 1998
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 December 1994
Legal mortgage
Delivered: 5 January 1995
Status: Satisfied on 10 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a workshop/yard at tout quarry charlton…
31 October 1994
Mortgage debenture
Delivered: 9 November 1994
Status: Satisfied on 10 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…