Tor Water Limited CARDIFF


Founded in 2016, Tor Water, classified under reg no. 09997617 is a active - proposal to strike off company. Currently registered at 09997617 - Companies House Default Address CF14 8LH, Cardiff the company has been in the business for 8 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on February 28, 2018.

Tor Water Limited Address / Contact

Office Address 09997617 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09997617
Date of Incorporation Wed, 10th Feb 2016
Industry Water collection, treatment and supply
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2019 (1608 days after)
Account last made up date Wed, 28th Feb 2018
Next confirmation statement due date Wed, 23rd Feb 2022 (2022-02-23)
Last confirmation statement dated Tue, 9th Feb 2021

Company staff

Jiro W.

Position: Director

Appointed: 10 February 2016

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2016

Resigned: 29 February 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Jiro W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jiro W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-28
Balance Sheet
Cash Bank On Hand1 1051 172
Net Assets Liabilities-2 899-34 704
Property Plant Equipment 1 626
Other
Accumulated Amortisation Impairment Intangible Assets 1 050
Accumulated Depreciation Impairment Property Plant Equipment 813
Additions Other Than Through Business Combinations Intangible Assets 5 250
Additions Other Than Through Business Combinations Property Plant Equipment 2 439
Average Number Employees During Period13
Creditors4 00441 702
Fixed Assets 5 826
Increase From Amortisation Charge For Year Intangible Assets 1 050
Increase From Depreciation Charge For Year Property Plant Equipment 813
Intangible Assets 4 200
Intangible Assets Gross Cost 5 250
Net Current Assets Liabilities-2 899-40 530
Other Creditors4 00437 126
Other Remaining Borrowings4 004 
Property Plant Equipment Gross Cost 2 439
Taxation Social Security Payable 4 576

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 14th, March 2023
Free Download (1 page)

Company search