Company NameTornado Fixings Limited
DirectorsAustin McGillian and Deirdre McGillian
Company StatusActive
Company Number02319045
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Previous NameLoadlop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameAustin McGillian
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(16 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address63 Broughshane Road
Ballymena
County Antrim
BT43 7DY
Northern Ireland
Director NameDeirdre McGillian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(16 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address63 Broughshane Road
Ballymena
County Antrim
BT43 7DY
Northern Ireland
Secretary NameDeirdre McGillian
NationalityBritish
StatusCurrent
Appointed06 July 2005(16 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address63 Broughshane Road
Ballymena
County Antrim
BT43 7DY
Northern Ireland
Director NameWilliam Reilly McGrogan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 July 2005)
RoleCompany Director
Correspondence Address51 Belle Vue Avenue
Leeds
West Yorkshire
LS8 2NN
Director NameJanet Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 July 2005)
RoleCompany Director
Correspondence Address67 Wakefield Road
Garforth
Leeds
West Yorkshire
LS25 1AR
Secretary NameJanet Smith
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 July 2005)
RoleCompany Director
Correspondence Address67 Wakefield Road
Garforth
Leeds
West Yorkshire
LS25 1AR

Contact

Websitetornado-fixings.co.uk
Email address[email protected]

Location

Registered AddressC/O Blacks Solicitors 29
King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

30k at £1Admg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£261,398
Cash£17,660
Current Liabilities£263,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

27 February 1989Delivered on: 1 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 April 2022Registered office address changed from C/O Blacks Solicitors Clarendon Road Leeds LS2 9NZ England to C/O Blacks Solicitors 29 King Street Leeds LS1 2HL on 11 April 2022 (1 page)
11 April 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
24 July 2021Micro company accounts made up to 31 December 2020 (7 pages)
17 May 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
23 July 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 April 2018Registered office address changed from Belgrave Works Donisthorpe Street Leeds LS10 1PN to C/O Blacks Solicitors Clarendon Road Leeds LS2 9NZ on 16 April 2018 (1 page)
16 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 30,000
(5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 30,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
(5 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(5 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Deirdre Mcgillian on 27 March 2011 (2 pages)
26 May 2011Director's details changed for Deirdre Mcgillian on 27 March 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Return made up to 27/03/09; full list of members (5 pages)
8 May 2009Return made up to 27/03/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 27/03/08; full list of members (7 pages)
20 May 2008Return made up to 27/03/08; full list of members (7 pages)
19 November 2007Return made up to 27/03/07; full list of members; amend (7 pages)
19 November 2007Return made up to 27/03/07; full list of members; amend (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 May 2007Return made up to 27/03/07; full list of members (7 pages)
3 May 2007Return made up to 27/03/07; full list of members (7 pages)
13 June 2006Full accounts made up to 31 December 2005 (10 pages)
13 June 2006Full accounts made up to 31 December 2005 (10 pages)
27 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2005New secretary appointed;new director appointed (2 pages)
28 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005Director resigned (1 page)
12 April 2005Return made up to 27/03/05; full list of members (7 pages)
12 April 2005Return made up to 27/03/05; full list of members (7 pages)
30 March 2005Full accounts made up to 31 December 2004 (10 pages)
30 March 2005Full accounts made up to 31 December 2004 (10 pages)
27 April 2004Return made up to 27/03/04; full list of members (7 pages)
27 April 2004Return made up to 27/03/04; full list of members (7 pages)
22 April 2004Full accounts made up to 31 December 2003 (10 pages)
22 April 2004Full accounts made up to 31 December 2003 (10 pages)
3 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 April 2003Return made up to 27/03/03; full list of members (7 pages)
27 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 March 2002Return made up to 27/03/02; full list of members (6 pages)
25 March 2002Return made up to 27/03/02; full list of members (6 pages)
8 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 April 2001Return made up to 27/03/01; full list of members (6 pages)
30 April 2001Return made up to 27/03/01; full list of members (6 pages)
29 March 2000Return made up to 27/03/00; full list of members (6 pages)
29 March 2000Return made up to 27/03/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 December 1999 (10 pages)
21 March 2000Full accounts made up to 31 December 1999 (10 pages)
24 May 1999Return made up to 27/03/99; full list of members (6 pages)
24 May 1999Return made up to 27/03/99; full list of members (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (10 pages)
23 May 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1998Return made up to 27/03/98; full list of members (4 pages)
19 May 1998Return made up to 27/03/98; full list of members (4 pages)
18 May 1998Full accounts made up to 31 December 1997 (10 pages)
18 May 1998Full accounts made up to 31 December 1997 (10 pages)
24 September 1997Full accounts made up to 31 December 1996 (10 pages)
24 September 1997Full accounts made up to 31 December 1996 (10 pages)
25 March 1997Return made up to 27/03/97; full list of members (6 pages)
25 March 1997Return made up to 27/03/97; full list of members (6 pages)
8 May 1996Return made up to 27/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1996Return made up to 27/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 April 1995Return made up to 27/03/95; no change of members (4 pages)
5 April 1995Return made up to 27/03/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 March 1989Company name changed loadlop LIMITED\certificate issued on 10/03/89 (2 pages)
10 March 1989Company name changed loadlop LIMITED\certificate issued on 10/03/89 (2 pages)
1 March 1989Particulars of mortgage/charge (3 pages)
1 March 1989Particulars of mortgage/charge (3 pages)
5 February 1989Memorandum and Articles of Association (7 pages)
5 February 1989Memorandum and Articles of Association (7 pages)
18 November 1988Incorporation (9 pages)
18 November 1988Incorporation (9 pages)