TORIGA ENERGY LIMITED

Moor Edge Farm Moor Edge Farm, Harrogate, HG3 2PP, England
StatusACTIVE
Company No.07933826
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 3 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED GUARANTY (EUROPE) PLC

11TH FLOOR,LONDON,EC3A 7BA

Number:02510099
Status:ACTIVE
Category:Public Limited Company

DENTAL BEAUTY FELTHAM LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:11518625
Status:ACTIVE
Category:Private Limited Company

EDIP TRAINING LTD

27 POWERS HALL END,WITHAM,CM8 2HE

Number:09133475
Status:ACTIVE
Category:Private Limited Company

PRIYA CDE LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:07799407
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PSB-UK LIMITED

WITT HOUSE WADE HOUSE ROAD,HALIFAX,HX3 7BJ

Number:04006640
Status:ACTIVE
Category:Private Limited Company
Number:09320674
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