Company NameTorque Partz Limited
DirectorDave Kumar
Company StatusActive
Company Number08077761
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Dave Kumar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.torquepartz.com
Email address[email protected]
Telephone01923 728386
Telephone regionWatford

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
15 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
25 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
24 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
10 March 2016Director's details changed for Mr Dave Kumar on 14 July 2014 (2 pages)
10 March 2016Director's details changed for Mr Dave Kumar on 14 July 2014 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
24 July 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
24 July 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
19 June 2014Registered office address changed from 383 Eastern Avenue Ilford Essex IG2 6LR England on 19 June 2014 (1 page)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Registered office address changed from 383 Eastern Avenue Ilford Essex IG2 6LR England on 19 June 2014 (1 page)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
10 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 July 2013Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR United Kingdom on 10 July 2013 (1 page)
10 July 2013Appointment of Mr Dave Kumar as a director (2 pages)
10 July 2013Appointment of Mr Dave Kumar as a director (2 pages)
10 July 2013Register inspection address has been changed (1 page)
10 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 July 2013Register inspection address has been changed (1 page)
10 July 2013Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR United Kingdom on 10 July 2013 (1 page)
9 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 June 2012Appointment of Mr Dave Kumar as a director (2 pages)
22 June 2012Appointment of Mr Dave Kumar as a director (2 pages)
25 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 May 2012Incorporation (36 pages)
22 May 2012Incorporation (36 pages)