Company NameTorque Customs Ltd
DirectorPaul McAlpine
Company StatusActive - Proposal to Strike off
Company Number11207397
CategoryPrivate Limited Company
Incorporation Date15 February 2018(6 years, 2 months ago)
Previous NameVIVO Enterprises Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Paul McAlpine
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCo/ Milner Smeaton Ridley Street
Leisure & Comm Heart
Redcar
TS10 1TD
Director NameMr Richard Armstrong
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Milner Smeaton Viking House
Falcon Court
Stockton On Tees
TS18 3TS

Location

Registered AddressC/O Milner Smeaton Viking House
Falcon Court
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 February 2021 (3 years, 2 months ago)
Next Return Due28 February 2022 (overdue)

Filing History

29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
(3 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
31 May 2019Change of details for Mr Paul Mcalpine as a person with significant control on 31 May 2019 (2 pages)
31 May 2019Registered office address changed from Co/ Milner Smeaton Ridley Street Leisure & Comm Heart Redcar TS10 1TD United Kingdom to C/O Milner Smeaton Viking House Falcon Court Stockton on Tees TS18 3TS on 31 May 2019 (1 page)
11 March 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 1
(30 pages)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 1
(30 pages)