TORIGA ENERGY LIMITED
Status | ACTIVE |
Company No. | 07933826 |
Category | Private Limited Company |
Incorporated | 02 Feb 2012 |
Age | 12 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
TORIGA ENERGY LIMITED is an active private limited company with number 07933826. It was incorporated 12 years, 3 months, 28 days ago, on 02 February 2012. The company address is Moor Edge Farm Moor Edge Farm, Harrogate, HG3 2PP, England.
Company Fillings
Notification of a person with significant control
Date: 31 May 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Peter Garnett
Notification date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 31 May 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Toriga Limited
Cessation date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Change account reference date company previous extended
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Evans
Termination date: 2019-12-23
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-23
Officer name: Alan Richard Williams
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
New address: Moor Edge Farm Darley Harrogate HG3 2PP
Change date: 2020-01-17
Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Toriga Limited
Change date: 2017-09-12
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Toriga Limited
Change date: 2017-09-12
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Toriga Limited
Change date: 2017-09-12
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Old address: Toriga House 4235 Park Approach Leeds LS15 8GB
Change date: 2017-09-13
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Evans
Appointment date: 2017-07-20
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Paul Joyner
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Richard Williams
Appointment date: 2017-07-11
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-13
Officer name: Christopher Michael Bosworth
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 18 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cynthia Ann Kilbride
Termination date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Termination director company
Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Hildyard
Termination date: 2015-04-16
Documents
Legacy
Date: 14 Nov 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form AP01 was removed from the public register on 22/04/2015 as it was invalid or ineffective.
Documents
Resolution
Date: 07 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 07 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-29
Officer name: Cynthia Ann Kilbride
Documents
Appoint person director company with name date
Date: 06 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-29
Officer name: Mr Christopher Bosworth
Documents
Appoint person director company with name date
Date: 06 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-29
Officer name: Mr Paul Joyner
Documents
Capital alter shares redemption statement of capital
Date: 28 Aug 2014
Action Date: 16 Dec 2013
Category: Capital
Type: SH02
Capital : 1,000 GBP
Date: 2013-12-16
Documents
Capital alter shares redemption statement of capital
Date: 28 Aug 2014
Action Date: 13 Dec 2013
Category: Capital
Type: SH02
Date: 2013-12-13
Capital : 27,000 GBP
Documents
Capital alter shares redemption statement of capital
Date: 28 Aug 2014
Action Date: 12 Dec 2013
Category: Capital
Type: SH02
Capital : 126,000 GBP
Date: 2013-12-12
Documents
Mortgage satisfy charge full
Date: 15 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Change account reference date company previous shortened
Date: 11 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-12-31
Documents
Termination secretary company with name termination date
Date: 06 Mar 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-02-24
Officer name: Gary David Bell
Documents
Termination director company with name termination date
Date: 06 Mar 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary David Bell
Termination date: 2014-02-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Hildyard
Change date: 2013-06-01
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-06
Old address: , Toriga House Unit 4235 Park Approach, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8GB
Documents
Change registered office address company with date old address
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-03
Old address: , Altitude 4 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire, LS19 7ZA, United Kingdom
Documents
Resolution
Date: 06 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Dec 2013
Action Date: 25 Feb 2013
Category: Capital
Type: SH01
Capital : 166,000.00 GBP
Date: 2013-02-25
Documents
Resolution
Date: 06 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change registered office address company with date old address
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-28
Old address: , Mooredge Farm the Holme, Darley, Harrogate, North Yorkshire, HG3 2PP
Documents
Legacy
Date: 19 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 17 Dec 2012
Action Date: 27 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-27
Capital : 76,000.00 GBP
Documents
Resolution
Date: 17 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 27 Jul 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Some Companies
11TH FLOOR,LONDON,EC3A 7BA
Number: | 02510099 |
Status: | ACTIVE |
Category: | Public Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 11518625 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 POWERS HALL END,WITHAM,CM8 2HE
Number: | 09133475 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 07799407 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WITT HOUSE WADE HOUSE ROAD,HALIFAX,HX3 7BJ
Number: | 04006640 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH DOWNS PUBS AND CATERING LIMITED
UNIT 5,FAREHAM,PO14 1JF
Number: | 09320674 |
Status: | ACTIVE |
Category: | Private Limited Company |