TORNADO 6 LIMITED

Bentinck House Bentinck House, West Drayton, UB7 7RQ, Middlesex
StatusACTIVE
Company No.03242797
CategoryPrivate Limited Company
Incorporated28 Aug 1996
Age27 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

TORNADO 6 LIMITED is an active private limited company with number 03242797. It was incorporated 27 years, 8 months, 21 days ago, on 28 August 1996. The company address is Bentinck House Bentinck House, West Drayton, UB7 7RQ, Middlesex.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Verhoef

Notification date: 2022-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-09

Psc name: Ll Trustee Services Limited as Trustee of the Haak Trust

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed druce & co LIMITED\certificate issued on 03/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-25

Psc name: Durotar Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ll Trustee Services Limited as Trustee of the Haak Trust

Notification date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Channis Verhoef

Change date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Springfield Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-08

Officer name: Gregory Channis Verhoef

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Old address: Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR

Change date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Springfield Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 13/01/05 from: 32 grosvenor gardens london SW1W 0DH

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 30/06/04

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed druce lamy LIMITED\certificate issued on 08/07/03

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/97 to 30/09/97

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 25 Nov 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 18/10/96--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Aug 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTERNATIONAL GENERAL ELECTRIC (U.S.A.)

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:01764221
Status:ACTIVE
Category:Private Unlimited Company

IONUT LOGISTIC LIMITED

90 WANSTEAD LANE,ILFORD,IG1 3SE

Number:11155427
Status:ACTIVE
Category:Private Limited Company

JW ALLEGRO LIMITED

46 ALDGATE HIGH STREET,LONDON,EC3N 1AL

Number:09207221
Status:ACTIVE
Category:Private Limited Company

S CLANCY LIMITED

FLAT 3,LONDON,E17 6TD

Number:09001746
Status:ACTIVE
Category:Private Limited Company

SEAHORSE FILMS LLP

THE ELMS LICHFIELD ROAD,TAMWORTH,B78 2AF

Number:OC369153
Status:ACTIVE
Category:Limited Liability Partnership

SLR CONSULTANCY LTD

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:06916628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source