Company NameTorque Developments International Limited
DirectorsMark Catchpole and Dennis Hays
Company StatusActive
Company Number02890798
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMark Catchpole
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Cliffside Trade Park Motherwell Way
Grays
Essex
RM20 3XD
Secretary NameMark Catchpole
NationalityBritish
StatusCurrent
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Cliffside Trade Park Motherwell Way
Grays
Essex
RM20 3XD
Director NameDennis Hays
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cliffside Trade Park Motherwell Way
Thurrock
Essex
RM20 3XD
Director NameRaymond Ernest Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Cavenham Gardens
Hornchurch
Essex
RM11 2AU
Director NameJane Francis Horrex
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(3 years after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parkside Gardens
East Barnet
Barnet
Hertfordshire
EN4 8JP
Director NameNathan Lay
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2006)
RoleManager
Correspondence Address32 School Road
Billericay
Essex
CM12 9LH
Director NameSamuel Borgman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(15 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wadley Close
Tiptree
Essex
CO5 0SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.tdi-plc.com/
Telephone0800 1073250
Telephone regionFreephone

Location

Registered AddressUnit 5, Cliffside Trade Park
Motherwell Way
Grays
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2012
Turnover£395,511
Gross Profit£149,451
Net Worth£1,197,357
Cash£120,348
Current Liabilities£56,620

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

3 December 2004Delivered on: 9 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £303,018.00 due or to become due from the company to the chargee.
Particulars: L/H unit 5 the io centre motherwell way west thurrock essex t/n EX738519.
Outstanding

Filing History

2 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
11 July 2022Appointment of Dennis Hays as a director on 1 June 2022 (2 pages)
1 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
6 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (3 pages)
13 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
30 April 2019Amended total exemption full accounts made up to 28 February 2018 (15 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
30 January 2018Director's details changed for Mark Catchpole on 29 January 2018 (2 pages)
29 January 2018Secretary's details changed for Mark Catchpole on 29 January 2018 (1 page)
16 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 June 2017Termination of appointment of Samuel Borgman as a director on 13 June 2017 (2 pages)
21 June 2017Termination of appointment of Samuel Borgman as a director on 13 June 2017 (2 pages)
16 March 2017Amended total exemption full accounts made up to 29 February 2016 (9 pages)
16 March 2017Amended total exemption full accounts made up to 29 February 2016 (9 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12,500
(5 pages)
3 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12,500
(5 pages)
25 February 2016Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Unit 5, Cliffside Trade Park Motherwell Way Grays Essex RM20 3XD on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Unit 5, Cliffside Trade Park Motherwell Way Grays Essex RM20 3XD on 25 February 2016 (1 page)
6 December 2015Total exemption full accounts made up to 28 February 2015 (22 pages)
6 December 2015Total exemption full accounts made up to 28 February 2015 (22 pages)
27 June 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
27 June 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12,500
(5 pages)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12,500
(5 pages)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12,500
(5 pages)
31 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
31 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2014Re-registration from a public company to a private limited company (2 pages)
31 December 2014Re-registration of Memorandum and Articles (22 pages)
31 December 2014Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2014Amended full accounts made up to 31 December 2013 (23 pages)
20 November 2014Amended full accounts made up to 31 December 2013 (23 pages)
11 November 2014Registered office address changed from Das (Uk) Limited 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Langley House Park Road East Finchley London N2 8EY on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from Das (Uk) Limited 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Langley House Park Road East Finchley London N2 8EY on 11 November 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (9 pages)
8 July 2014Full accounts made up to 31 December 2013 (9 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
11 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 12,500
(5 pages)
11 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 12,500
(5 pages)
11 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 12,500
(5 pages)
3 October 2013Termination of appointment of Jane Horrex as a director (1 page)
3 October 2013Termination of appointment of Jane Horrex as a director (1 page)
2 July 2013Full accounts made up to 31 December 2012 (25 pages)
2 July 2013Full accounts made up to 31 December 2012 (25 pages)
5 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
12 July 2012Full accounts made up to 31 December 2011 (25 pages)
12 July 2012Full accounts made up to 31 December 2011 (25 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
30 June 2011Full accounts made up to 31 December 2010 (22 pages)
30 June 2011Full accounts made up to 31 December 2010 (22 pages)
31 May 2011Auditor's resignation (1 page)
31 May 2011Auditor's resignation (1 page)
6 May 2011Auditor's resignation (2 pages)
6 May 2011Auditor's resignation (2 pages)
5 May 2011Registered office address changed from Unit 5 Cliffside Trade Park Thurrock Essex RM20 3XD on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Unit 5 Cliffside Trade Park Thurrock Essex RM20 3XD on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Unit 5 Cliffside Trade Park Thurrock Essex RM20 3XD on 5 May 2011 (1 page)
20 April 2011Director's details changed for Mark Catchpole on 25 January 2011 (2 pages)
20 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for Jane Francis Horrex on 25 January 2011 (2 pages)
20 April 2011Director's details changed for Samuel Borgman on 25 January 2011 (2 pages)
20 April 2011Director's details changed for Mark Catchpole on 25 January 2011 (2 pages)
20 April 2011Director's details changed for Jane Francis Horrex on 25 January 2011 (2 pages)
20 April 2011Director's details changed for Samuel Borgman on 25 January 2011 (2 pages)
20 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
6 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
6 August 2009Director appointed samuel borgman (1 page)
6 August 2009Director appointed samuel borgman (1 page)
4 August 2009Full accounts made up to 31 December 2008 (20 pages)
4 August 2009Full accounts made up to 31 December 2008 (20 pages)
2 March 2009Return made up to 25/01/09; no change of members (4 pages)
2 March 2009Return made up to 25/01/09; no change of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from unit 5 the I o centre motherwell way thurrock essex RM20 3LE (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 5 the I o centre motherwell way thurrock essex RM20 3LE (1 page)
25 July 2008Full accounts made up to 31 December 2007 (23 pages)
25 July 2008Full accounts made up to 31 December 2007 (23 pages)
10 June 2008Return made up to 25/01/08; full list of members (5 pages)
10 June 2008Return made up to 25/01/08; full list of members (5 pages)
2 August 2007Full accounts made up to 31 December 2006 (24 pages)
2 August 2007Full accounts made up to 31 December 2006 (24 pages)
14 March 2007Return made up to 25/01/07; full list of members (5 pages)
14 March 2007Return made up to 25/01/07; full list of members (5 pages)
7 August 2006Full accounts made up to 31 December 2005 (21 pages)
7 August 2006Full accounts made up to 31 December 2005 (21 pages)
13 June 2006Return made up to 25/01/06; full list of members (6 pages)
13 June 2006Return made up to 25/01/06; full list of members (6 pages)
19 April 2006Registered office changed on 19/04/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
19 April 2006Registered office changed on 19/04/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (21 pages)
5 August 2005Full accounts made up to 31 December 2004 (21 pages)
9 July 2005Particulars of mortgage/charge (2 pages)
9 July 2005Particulars of mortgage/charge (2 pages)
18 February 2005Return made up to 25/01/05; full list of members (7 pages)
18 February 2005Return made up to 25/01/05; full list of members (7 pages)
21 October 2004Registered office changed on 21/10/04 from: langley house park road east finchley london N2 8EX (1 page)
21 October 2004Registered office changed on 21/10/04 from: langley house park road east finchley london N2 8EX (1 page)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
19 February 2004Return made up to 25/01/04; full list of members (5 pages)
19 February 2004Return made up to 25/01/04; full list of members (5 pages)
6 August 2003Full accounts made up to 31 December 2002 (18 pages)
6 August 2003Full accounts made up to 31 December 2002 (18 pages)
15 May 2003Return made up to 25/01/03; full list of members (6 pages)
15 May 2003Return made up to 25/01/03; full list of members (6 pages)
13 May 2003Registered office changed on 13/05/03 from: 33 trafalgar business centre river road barking essex IG11 0JU (1 page)
13 May 2003Registered office changed on 13/05/03 from: 33 trafalgar business centre river road barking essex IG11 0JU (1 page)
3 August 2002Full accounts made up to 31 December 2001 (18 pages)
3 August 2002Full accounts made up to 31 December 2001 (18 pages)
20 February 2002Return made up to 25/01/02; full list of members (6 pages)
20 February 2002Return made up to 25/01/02; full list of members (6 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
23 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Full accounts made up to 31 December 1999 (16 pages)
2 August 2000Full accounts made up to 31 December 1999 (16 pages)
13 June 2000Return made up to 25/01/00; full list of members (6 pages)
13 June 2000Return made up to 25/01/00; full list of members (6 pages)
3 August 1999Full accounts made up to 31 December 1998 (16 pages)
3 August 1999Full accounts made up to 31 December 1998 (16 pages)
13 April 1999Return made up to 25/01/99; no change of members (4 pages)
13 April 1999Return made up to 25/01/99; no change of members (4 pages)
26 October 1998Return made up to 25/01/98; full list of members (6 pages)
26 October 1998Return made up to 25/01/98; full list of members (6 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1998New director appointed (2 pages)
2 October 1997Full accounts made up to 31 December 1996 (12 pages)
2 October 1997Full accounts made up to 31 December 1996 (12 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
15 November 1996Full accounts made up to 31 December 1995 (15 pages)
15 November 1996Full accounts made up to 31 December 1995 (15 pages)
5 February 1996Return made up to 25/01/96; no change of members
  • 363(287) ‐ Registered office changed on 05/02/96
(4 pages)
5 February 1996Return made up to 25/01/96; no change of members
  • 363(287) ‐ Registered office changed on 05/02/96
(4 pages)
29 September 1995Full accounts made up to 31 December 1994 (15 pages)
29 September 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 March 1994Ad 22/02/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 March 1994Particulars of contract relating to shares (2 pages)
24 March 1994Particulars of contract relating to shares (2 pages)
24 March 1994Ad 22/02/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 January 1994Incorporation (13 pages)
25 January 1994Incorporation (13 pages)