TORQUE ENGINEERING LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN1 2LR

Company number 04364404
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address UNIT 10 STIRLIN COURT, SAXILBY ENTERPRISE PARK, LINCOLN, LINCOLNSHIRE, LN1 2LR
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TORQUE ENGINEERING LIMITED are www.torqueengineering.co.uk, and www.torque-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Torque Engineering Limited is a Private Limited Company. The company registration number is 04364404. Torque Engineering Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Torque Engineering Limited is Unit 10 Stirlin Court Saxilby Enterprise Park Lincoln Lincolnshire Ln1 2lr. . LEE, John Edward is a Secretary of the company. LEE, Jeremy Charles is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ROSSINGTON, Anthony John has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
LEE, John Edward
Appointed Date: 31 January 2002

Director
LEE, Jeremy Charles
Appointed Date: 31 January 2002
54 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Director
ROSSINGTON, Anthony John
Resigned: 31 January 2015
Appointed Date: 04 February 2009
78 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Mr Jeremy Charles Lee
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TORQUE ENGINEERING LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 71

10 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
11 Mar 2002
Director resigned
11 Mar 2002
New director appointed
11 Mar 2002
New secretary appointed
11 Mar 2002
Registered office changed on 11/03/02 from: 12 york place leeds west yorkshire LS1 2DS
31 Jan 2002
Incorporation

TORQUE ENGINEERING LIMITED Charges

9 January 2014
Charge code 0436 4404 0002
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a unit 10 stirlin court saxiby…
26 November 2013
Charge code 0436 4404 0001
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…