Tornum Limited NORTHALLERTON


Founded in 1999, Tornum, classified under reg no. 03703617 is an active company. Currently registered at Atley Hill Road DL7 0JB, Northallerton the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-10-31. Since 2023-04-05 Tornum Limited is no longer carrying the name Jw Installations Uk.

The company has 5 directors, namely Henrik L., Mats S. and Nicklas M. and others. Of them, James W. has been with the company the longest, being appointed on 28 January 1999 and Henrik L. and Mats S. and Nicklas M. have been with the company for the least time - from 28 March 2023. Currenlty, the company lists one former director, whose name is John W. and who left the the company on 3 October 2017. In addition, there is one former secretary - John W. who worked with the the company until 3 October 2017.

Tornum Limited Address / Contact

Office Address Atley Hill Road
Office Address2 North Cowton
Town Northallerton
Post code DL7 0JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03703617
Date of Incorporation Thu, 28th Jan 1999
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Henrik L.

Position: Director

Appointed: 28 March 2023

Mats S.

Position: Director

Appointed: 28 March 2023

Nicklas M.

Position: Director

Appointed: 28 March 2023

Charles W.

Position: Director

Appointed: 11 March 2005

James W.

Position: Director

Appointed: 28 January 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1999

Resigned: 28 January 1999

John W.

Position: Director

Appointed: 28 January 1999

Resigned: 03 October 2017

John W.

Position: Secretary

Appointed: 28 January 1999

Resigned: 03 October 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 1999

Resigned: 28 January 1999

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Volati Ab from Stockholm, Sweden. The abovementioned PSC is categorised as "an aktiebolag", 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. Another entity in the PSC register is James W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charles W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Volati Ab

Engelbrektsplan 1 Se-114 34, Stockholm, Sweden

Legal authority Laws Of Sweden
Legal form Aktiebolag
Country registered Sweden
Place registered Bolagsverket
Registration number 556555-4317
Notified on 28 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James W.

Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Charles W.

Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jw Installations Uk April 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-12-31
Balance Sheet
Cash Bank On Hand562 927515 562721 380823 362710 229
Current Assets884 988956 3251 271 8931 521 1841 954 843
Debtors151 836233 626333 174449 2821 080 119
Net Assets Liabilities729 693744 177993 9621 150 6321 420 179
Other Debtors78 062181 36598 331135 176116 179
Property Plant Equipment141 783105 338284 595370 865292 133
Total Inventories170 225207 137217 339248 540 
Other
Accumulated Amortisation Impairment Intangible Assets110 400110 400110 400110 400 
Accumulated Depreciation Impairment Property Plant Equipment458 578496 526445 557443 246509 919
Amounts Owed By Related Parties    786 315
Average Number Employees During Period1111121517
Creditors11 6773 57720 13014 0471 264
Increase From Depreciation Charge For Year Property Plant Equipment 37 94841 41159 34097 632
Intangible Assets Gross Cost110 400110 400110 400110 400 
Net Current Assets Liabilities599 587666 519800 646886 5301 191 619
Other Creditors11 6773 57720 13014 0471 264
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  92 38061 65130 959
Other Disposals Property Plant Equipment  98 58992 51775 398
Other Taxation Social Security Payable83 49931 58071 278151 467343 416
Property Plant Equipment Gross Cost600 361601 864730 152814 111802 052
Provisions For Liabilities Balance Sheet Subtotal 24 10371 14992 71662 309
Total Additions Including From Business Combinations Property Plant Equipment 1 503226 877176 47663 339
Total Assets Less Current Liabilities741 370771 8571 085 2411 257 3951 483 752
Trade Creditors Trade Payables114 802133 483302 10279 586174 858
Trade Debtors Trade Receivables73 77452 261234 843314 106177 625

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 2023-10-31 to 2023-12-31
filed on: 5th, April 2023
Free Download (1 page)

Company search

Advertisements