Torque Group International Fortune Limited SALTBURN-BY-THE-SEA


Founded in 2016, Torque Group International Fortune, classified under reg no. 10076655 is an active company. Currently registered at Skelton Industrial Estate TS12 2LH, Saltburn-by-the-sea the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Frederic V., Wai C. and Robert M. and others. Of them, Wai C., Robert M., Nicholas K. have been with the company the longest, being appointed on 26 September 2022 and Frederic V. has been with the company for the least time - from 15 February 2023. As of 21 May 2024, there were 12 ex directors - Adrian E., Rajendra P. and others listed below. There were no ex secretaries.

Torque Group International Fortune Limited Address / Contact

Office Address Skelton Industrial Estate
Office Address2 Skelton
Town Saltburn-by-the-sea
Post code TS12 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10076655
Date of Incorporation Tue, 22nd Mar 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Frederic V.

Position: Director

Appointed: 15 February 2023

Wai C.

Position: Director

Appointed: 26 September 2022

Robert M.

Position: Director

Appointed: 26 September 2022

Nicholas K.

Position: Director

Appointed: 26 September 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 06 January 2017

Adrian E.

Position: Director

Appointed: 26 September 2022

Resigned: 15 February 2023

Rajendra P.

Position: Director

Appointed: 26 August 2020

Resigned: 20 July 2022

Ho C.

Position: Director

Appointed: 15 April 2019

Resigned: 30 April 2019

Xue J.

Position: Director

Appointed: 25 March 2019

Resigned: 02 June 2019

Raphael T.

Position: Director

Appointed: 14 February 2018

Resigned: 18 August 2022

Hon L.

Position: Director

Appointed: 01 June 2017

Resigned: 20 July 2022

Jelle T.

Position: Director

Appointed: 01 June 2017

Resigned: 23 August 2022

Stanley L.

Position: Director

Appointed: 02 April 2016

Resigned: 13 July 2017

Gary C.

Position: Director

Appointed: 02 April 2016

Resigned: 14 February 2018

Bruno S.

Position: Director

Appointed: 22 March 2016

Resigned: 20 July 2022

Wing L.

Position: Director

Appointed: 22 March 2016

Resigned: 25 August 2020

Christina C.

Position: Director

Appointed: 22 March 2016

Resigned: 01 June 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Coats Group Finance Company Limited from Bristol, United Kingdom. This PSC is categorised as "a private limited company", 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.

Coats Group Finance Company Limited

The Pavilions Bridgwater Road, Bristol, BS13 8FD, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10465810
Notified on 10 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023/05/23 director's details were changed
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements