Torquer Limited INVERNESS


Founded in 2013, Torquer, classified under reg no. SC456357 is an active company. Currently registered at 17 Crown Drive IV2 3NN, Inverness the company has been in the business for eleven years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has 4 directors, namely Mark S., Sara M. and Cara H. and others. Of them, George M. has been with the company the longest, being appointed on 1 January 2022 and Mark S. and Sara M. and Cara H. have been with the company for the least time - from 31 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sandra C. who worked with the the firm until 31 January 2024.

Torquer Limited Address / Contact

Office Address 17 Crown Drive
Town Inverness
Post code IV2 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC456357
Date of Incorporation Fri, 9th Aug 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Mark S.

Position: Director

Appointed: 31 January 2024

Sara M.

Position: Director

Appointed: 31 January 2024

Cara H.

Position: Director

Appointed: 31 January 2024

George M.

Position: Director

Appointed: 01 January 2022

Todd B.

Position: Director

Appointed: 11 January 2021

Resigned: 31 December 2021

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 27 April 2020

Resigned: 31 January 2024

John W.

Position: Director

Appointed: 18 November 2019

Resigned: 31 January 2024

Shawn D.

Position: Director

Appointed: 11 February 2019

Resigned: 05 January 2021

James C.

Position: Director

Appointed: 26 September 2018

Resigned: 31 January 2024

Alan N.

Position: Director

Appointed: 22 August 2016

Resigned: 10 July 2018

Duncan M.

Position: Director

Appointed: 10 August 2016

Resigned: 31 January 2024

Sandra C.

Position: Secretary

Appointed: 09 August 2013

Resigned: 31 January 2024

Sandra C.

Position: Director

Appointed: 09 August 2013

Resigned: 31 January 2024

Angus J.

Position: Director

Appointed: 09 August 2013

Resigned: 31 January 2024

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Helmerich & Payne Technologies Uk Ltd from Inverness, Scotland. The abovementioned PSC is classified as "a limited company", 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 one in the persons with significant control register is Angus J. This PSC has significiant influence or control over the company,.

Helmerich & Payne Technologies Uk Ltd

Spey House Dochfour Business Centre, Dochgarroch, Inverness, IV2 8GY, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc338820
Notified on 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angus J.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand31 05525 32814 50537 32722 465158 4993 73935 394
Current Assets34 16463 31952 265157 396152 862   
Debtors3 10937 99137 760120 06937 04026 83322 37419 724
Net Assets Liabilities    449 108637 688370 837235 495
Other Debtors3 10937 99137 76017 0698 86426 34620 98717 324
Property Plant Equipment2 83860 94590 790125 007124 935192 955192 115192 369
Total Inventories    93 35793 71736020 216
Other
Accumulated Amortisation Impairment Intangible Assets2 1716 16512 20118 77225 61332 51336 75539 616
Accumulated Depreciation Impairment Property Plant Equipment2 7055 0567 6159 71411 60624 54740 55859 497
Additions Other Than Through Business Combinations Intangible Assets 7 65017 7446 7752 077   
Additions Other Than Through Business Combinations Property Plant Equipment  32 40436 3161 820   
Average Number Employees During Period    6666
Bank Borrowings Overdrafts1 574       
Creditors54 920133 373115 576149 4867 31615 83125 024206 620
Depreciation Rate Used For Property Plant Equipment     202020
Fixed Assets21 541130 293196 756272 904303 562   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      48 50036 500
Increase From Amortisation Charge For Year Intangible Assets 3 9946 0366 5716 8416 9004 2422 861
Increase From Depreciation Charge For Year Property Plant Equipment 2 3512 5592 0991 89212 94116 01118 939
Intangible Assets18 70369 348105 966147 897178 627181 515177 273174 412
Intangible Assets Gross Cost20 87475 513118 167166 669204 240214 028214 028214 028
Issue Equity Instruments75 000172 001140 511146 252200 000   
Net Current Assets Liabilities-20 756-70 054-63 3117 910145 546   
Nominal Value Allotted Share Capital    220248248248
Number Shares Issued Fully Paid  185  248 429248 429248 429
Other Creditors51 895120 022108 008103 5477 0521 5001 500184 020
Par Value Share  1  000
Profit Loss-18 940-112 547-67 3051 117-31 706   
Property Plant Equipment Gross Cost5 54366 00198 405134 721136 541217 502232 673251 866
Total Additions Including From Business Combinations Intangible Assets     9 788  
Total Additions Including From Business Combinations Property Plant Equipment 60 458   80 96115 17119 193
Total Assets Less Current Liabilities78560 239133 445280 814449 108   
Trade Creditors Trade Payables1 45113 3517 56845 93926414 33123 52422 600
Trade Debtors Trade Receivables   103 00028 1764871 3872 400
Useful Life Intangible Assets Years     202020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 17 Crown Drive Inverness IV2 3NN on 2024/02/05 to Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements