Tor Imports Limited ASHBURTON


Tor Imports started in year 2007 as Private Limited Company with registration number 06382333. The Tor Imports company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Ashburton at The Old Quarry. Postal code: TQ13 7LH. Since November 19, 2007 Tor Imports Limited is no longer carrying the name Tor Trading.

The company has 2 directors, namely Alistair V., Scott V.. Of them, Scott V. has been with the company the longest, being appointed on 26 September 2007 and Alistair V. has been with the company for the least time - from 26 April 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tor Imports Limited Address / Contact

Office Address The Old Quarry
Office Address2 Caton Cross
Town Ashburton
Post code TQ13 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06382333
Date of Incorporation Wed, 26th Sep 2007
Industry Non-specialised wholesale trade
Industry
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Alistair V.

Position: Director

Appointed: 26 April 2019

Scott V.

Position: Director

Appointed: 26 September 2007

Johannes T.

Position: Director

Appointed: 22 November 2011

Resigned: 28 October 2013

Max M.

Position: Director

Appointed: 22 November 2011

Resigned: 21 June 2013

Michael H.

Position: Secretary

Appointed: 18 February 2009

Resigned: 26 June 2012

Robert F.

Position: Director

Appointed: 17 October 2008

Resigned: 25 October 2011

David M.

Position: Secretary

Appointed: 30 September 2008

Resigned: 18 February 2009

Stuart F.

Position: Director

Appointed: 26 September 2007

Resigned: 17 January 2023

Robert E.

Position: Director

Appointed: 26 September 2007

Resigned: 27 September 2011

Rafe W.

Position: Director

Appointed: 26 September 2007

Resigned: 22 November 2011

Rafe W.

Position: Secretary

Appointed: 26 September 2007

Resigned: 30 September 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Scott V. This PSC and has 75,01-100% shares.

Scott V.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tor Trading November 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand618 6191 033 957610 150
Debtors703 591886 6761 043 858
Net Assets Liabilities782 0621 178 1171 253 335
Other Debtors55 65611 8933 267
Property Plant Equipment48 74351 96671 835
Total Inventories569 941658 8931 018 974
Other
Accrued Liabilities Deferred Income27 36929 65446 623
Accumulated Amortisation Impairment Intangible Assets22 71031 36639 062
Accumulated Depreciation Impairment Property Plant Equipment198 241212 398223 823
Average Number Employees During Period131114
Bank Borrowings Overdrafts250 000250 000 
Creditors281 51012 7931 505 712
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 226-595
Disposals Property Plant Equipment -2 225-595
Future Minimum Lease Payments Under Non-cancellable Operating Leases410 602282 108212 039
Increase From Amortisation Charge For Year Intangible Assets 8 6567 696
Increase From Depreciation Charge For Year Property Plant Equipment 16 38312 020
Intangible Assets30 57921 92314 227
Intangible Assets Gross Cost53 28953 28953 289
Investments Fixed Assets  3
Investments In Subsidiaries  3
Nominal Value Allotted Share Capital300 000300 0001 000
Number Shares Issued Fully Paid 3001 000
Other Creditors578 766718 306770 667
Other Remaining Borrowings31 51012 793 
Other Taxation Payable92 646269 228284 116
Par Value Share 1 0001
Prepayments Accrued Income24 59746 24969 071
Property Plant Equipment Gross Cost246 984264 364295 658
Total Additions Including From Business Combinations Property Plant Equipment 19 60531 889
Trade Creditors Trade Payables190 955176 600404 306
Trade Debtors Trade Receivables623 338828 534971 520
Useful Life Intangible Assets Years 1010
Useful Life Property Plant Equipment Years 105

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 15th, February 2024
Free Download (9 pages)

Company search

Advertisements