Tor Drilling Limited GLASTONBURY


Tor Drilling started in year 2002 as Private Limited Company with registration number 04418876. The Tor Drilling company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Glastonbury at 3 Landmark House. Postal code: BA6 9FR.

The firm has 2 directors, namely Jason G., Nicolas D.. Of them, Jason G., Nicolas D. have been with the company the longest, being appointed on 20 July 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tor Drilling Limited Address / Contact

Office Address 3 Landmark House
Office Address2 Wirrall Park Road
Town Glastonbury
Post code BA6 9FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04418876
Date of Incorporation Wed, 17th Apr 2002
Industry Test drilling and boring
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Jason G.

Position: Director

Appointed: 20 July 2021

Nicolas D.

Position: Director

Appointed: 20 July 2021

Daniel C.

Position: Director

Appointed: 20 July 2021

Resigned: 31 October 2023

Lars K.

Position: Secretary

Appointed: 20 July 2021

Resigned: 31 January 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2002

Resigned: 17 April 2002

Jacqueline R.

Position: Secretary

Appointed: 17 April 2002

Resigned: 20 July 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 April 2002

Resigned: 17 April 2002

Colin R.

Position: Director

Appointed: 17 April 2002

Resigned: 20 July 2021

Jacqueline R.

Position: Director

Appointed: 17 April 2002

Resigned: 20 July 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Socotec Uk Limited from Burton-On-Trent, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ash View Farm Limited that put Glastonbury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Socotec Uk Limited

Socotec House Bretby Business Park, Ashby Road, Burton-On-Trent, DE15 0YZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02880501
Notified on 20 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ash View Farm Limited

3 Landmark House Wirral Park Road, Glastonbury, Somerset, BA6 9FR, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09644294
Notified on 18 April 2016
Ceased on 20 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth599 922724 824957 277906 248     
Balance Sheet
Cash Bank In Hand1 5681 390261 236167 682     
Cash Bank On Hand   167 68214 9981 1841 18479 312338 427
Current Assets441 237549 481777 969633 979486 373990 7381 031 3991 041 0171 240 519
Debtors431 669540 091508 733388 080393 717960 554959 053861 625896 092
Intangible Fixed Assets50 00045 00040 00035 000     
Net Assets Liabilities   871 248736 401794 053974 9441 050 0921 257 770
Net Assets Liabilities Including Pension Asset Liability599 922724 824957 277906 248     
Other Debtors   123 95480 04322 603  6 045
Property Plant Equipment   1 011 5451 031 586564 868584 120980 0311 016 966
Stocks Inventory8 0008 0008 00078 217     
Tangible Fixed Assets503 520575 3691 099 4491 046 545     
Total Inventories   78 21777 65829 00071 162100 0806 000
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve599 822724 724957 177906 148     
Shareholder Funds599 922724 824957 277906 248     
Other
Accumulated Amortisation Impairment Intangible Assets   65 00070 00075 00080 00085 00090 000
Accumulated Depreciation Impairment Property Plant Equipment   872 6721 025 0901 151 7401 276 8281 421 9241 573 268
Amounts Owed By Group Undertakings    374520 981536 098504 590477 159
Average Number Employees During Period   212121212121
Bank Borrowings Overdrafts   158 392120 12153 64923 293433 130402 030
Creditors   364 439360 119251 202193 620544 581549 612
Creditors Due After One Year85 394136 506501 101364 439     
Creditors Due Within One Year281 741264 077348 492341 502     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 14826 34711 60617 780
Disposals Property Plant Equipment    4 365488 19728 99559 64519 950
Finance Lease Liabilities Present Value Total   206 047239 998197 553170 327111 451147 582
Fixed Assets553 520620 3691 139 4491 081 5451 061 586589 868604 120995 0311 026 966
Future Minimum Lease Payments Under Non-cancellable Operating Leases   29 21513 8065363 4072 098 
Increase Decrease In Property Plant Equipment    119 950    
Increase From Amortisation Charge For Year Intangible Assets    5 0005 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment    152 418147 798151 435156 702169 124
Intangible Assets   35 00030 00025 00020 00015 00010 000
Intangible Assets Gross Cost   100 000100 000100 000100 000100 000 
Intangible Fixed Assets Aggregate Amortisation Impairment50 00055 00060 00065 000     
Intangible Fixed Assets Amortisation Charged In Period 5 0005 0005 000     
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000      
Net Current Assets Liabilities159 496285 404429 477292 477145 629562 712675 427699 835869 727
Number Shares Allotted 100100100     
Other Creditors   3 5003 7448 45613 8799 47524 212
Other Taxation Social Security Payable   101 38081 954104 192121 080129 155176 643
Par Value Share 111     
Property Plant Equipment Gross Cost   1 884 2172 056 6761 716 6081 860 9482 401 9552 590 234
Provisions For Liabilities Balance Sheet Subtotal   103 335110 695107 325110 983100 19389 311
Provisions For Liabilities Charges27 70044 443110 548103 335     
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions 144 252701 65298 266     
Tangible Fixed Assets Cost Or Valuation1 119 5881 255 1701 859 8311 919 217     
Tangible Fixed Assets Depreciation616 068679 801760 382872 672     
Tangible Fixed Assets Depreciation Charged In Period 66 535162 261144 734     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 80281 68032 444     
Tangible Fixed Assets Disposals 8 67096 99138 880     
Total Additions Including From Business Combinations Property Plant Equipment    176 824148 129173 335600 652208 229
Total Assets Less Current Liabilities713 016905 7731 568 9261 374 0221 207 2151 152 5801 279 5471 694 8661 896 693
Trade Creditors Trade Payables   90 27674 28866 51939 48775 41342 159
Trade Debtors Trade Receivables   264 126313 300416 970422 955357 035412 888

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 7th, September 2023
Free Download (4 pages)

Company search

Advertisements