Torftech Technologies Limited THATCHAM


Founded in 1982, Torftech Technologies, classified under reg no. 01619673 is an active company. Currently registered at 188 First Street RG19 6HW, Thatcham the company has been in the business for fourty two years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28. Since 2022-04-21 Torftech Technologies Limited is no longer carrying the name Mortimer Technology.

The company has 3 directors, namely Andrew B., Martin G. and Christopher D.. Of them, Christopher D. has been with the company the longest, being appointed on 31 December 1991 and Andrew B. has been with the company for the least time - from 25 February 2022. At the moment 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.

Torftech Technologies Limited Address / Contact

Office Address 188 First Street
Office Address2 Greenham Business Park
Town Thatcham
Post code RG19 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01619673
Date of Incorporation Wed, 3rd Mar 1982
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 28th February
Company age 42 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew B.

Position: Director

Appointed: 25 February 2022

Tricor Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2015

Martin G.

Position: Director

Appointed: 28 February 2003

Christopher D.

Position: Director

Appointed: 31 December 1991

Granville H.

Position: Director

Appointed: 15 May 1997

Resigned: 28 February 2003

Michael P.

Position: Director

Appointed: 01 January 1996

Resigned: 10 June 1998

Graham U.

Position: Secretary

Appointed: 09 June 1995

Resigned: 31 March 2015

John S.

Position: Director

Appointed: 01 May 1994

Resigned: 12 September 1997

Stephen S.

Position: Director

Appointed: 31 December 1991

Resigned: 21 December 1996

Marilyn A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 09 June 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Mortimer Technology Group Limited from Thatcham, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mortimer Technology Group Limited

188 First Street Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 04665443
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mortimer Technology April 21, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-02-28
Balance Sheet
Debtors592
Other
Average Number Employees During Period2
Creditors690 240
Investments Fixed Assets1 725 702
Investments In Group Undertakings Participating Interests1 725 702
Net Current Assets Liabilities-689 648
Number Shares Issued Fully Paid 
Par Value Share 
Total Assets Less Current Liabilities1 036 054

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 9th, November 2023
Free Download (8 pages)

Company search

Advertisements