Company NameDOCO International Limited
DirectorGerd Schaaf
Company StatusActive
Company Number03186337
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Previous NameTorque Force (UK) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gerd Schaaf
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2015(19 years after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameMrs Victoria Mary Harrison
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleSecretary
Correspondence AddressKeisley
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameMr Anthony Roger Harrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeisley
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Secretary NameMrs Victoria Mary Harrison
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleSecretary
Correspondence AddressKeisley
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameGeorges Anthonius De Schwartz
Date of BirthNovember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed09 May 1996(3 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 25 May 2005)
RoleCompany Director
Correspondence AddressPascal Visschersstraat 31
6174 Rb Sweikhuizen
Sweikhuizen
Limburg
6174 Rb
Director NameGreg Edward Harman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorly Close
Shepperton
TW17 8RT
Director NameFranklin Winston Henricus Leonardus Van Hulst
Date of BirthApril 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed10 May 2006(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressHekerbeck 55
Geleen
6166 Hx
Netherlands
Director NameMr Gary Terrence Power
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2007(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 November 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address115 Wills Crescent
Hounslow
Middlesex
TW3 2JE
Director NameMichiel Dirk Van Doornik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2011(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NamePeter Lawrence
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Northolt Trading Estate, Belvue Road
Northolt
Middlesex
UB5 5QS
Secretary NameMs Gwyneth Thomas
StatusResigned
Appointed22 November 2011(15 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressUnit 1 Northolt Trading Estate, Belvue Road
Northolt
Middlesex
UB5 5QS
Director NameMr Paul Doyle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(16 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Secretary NameMr Johnny Creemers
StatusResigned
Appointed11 November 2013(17 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2013)
RoleCompany Director
Correspondence AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameMr Mel Patrick Lovatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Secretary NameMr Johannes Creemers
StatusResigned
Appointed15 November 2013(17 years, 7 months after company formation)
Appointment Duration10 years (resigned 11 December 2023)
RoleCompany Director
Correspondence AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameMr Eugene Perez
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameAmy Elizabeth Fisher
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(24 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameMiss Amy Elizabeth Fisher
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(25 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameMr Martin White
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(26 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameBeever And Struthers (Corporation)
StatusResigned
Appointed05 February 2001(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 April 2009)
Correspondence AddressSaint Georges House
215-219 Chester Road
Manchester
Greater Manchester
M15 4JE

Contact

Websitedoco-international.com/en/
Telephone01904 607869
Telephone regionYork

Location

Registered AddressUnit B3 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

1000 at £1Doco Holding
100.00%
Ordinary

Financials

Year2014
Net Worth-£453,608
Cash£43,953
Current Liabilities£774,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months, 1 week from now)

Charges

24 August 2007Delivered on: 30 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 8B merlin park barton dock road trafford park manchester. See the mortgage charge document for full details.
Outstanding
16 December 1998Delivered on: 17 December 1998
Persons entitled: Mepc Developments Limited

Classification: Rent deposit deed
Secured details: £24,968.75 due or to become due from the company to the chargee.
Particulars: The deposited cash of £24,968.75.
Outstanding
14 October 1996Delivered on: 18 October 1996
Persons entitled: Barclays Bank PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding
30 August 1996Delivered on: 18 September 1996
Persons entitled: Scottish Amicable Life Assurance Society

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: £4,687.50 together with retained interest thereon.
Outstanding

Filing History

5 February 2024Director's details changed for Mr Gerd Schaaf on 1 August 2018 (2 pages)
5 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
5 February 2024Cessation of Melanie Sommer as a person with significant control on 1 January 2024 (1 page)
5 February 2024Cessation of Frank Sommer as a person with significant control on 1 January 2024 (1 page)
5 February 2024Change of details for Sommer Antriebs - Und Funktechnik Gmbh as a person with significant control on 1 January 2024 (2 pages)
13 January 2024Confirmation statement made on 31 December 2020 with updates (4 pages)
11 December 2023Termination of appointment of Johannes Creemers as a secretary on 11 December 2023 (1 page)
4 December 2023Termination of appointment of Martin White as a director on 30 November 2023 (1 page)
27 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
9 February 2023Appointment of Mr Martin White as a director on 1 January 2023 (2 pages)
29 July 2022Termination of appointment of Amy Elizabeth Fisher as a director on 29 July 2022 (1 page)
28 June 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 March 2022Appointment of Amy Elizabeth Fisher as a director on 1 March 2022 (2 pages)
4 March 2022Termination of appointment of Amy Elizabeth Fisher as a director on 1 March 2021 (1 page)
3 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
3 March 2022Appointment of Amy Elizabeth Fisher as a director on 1 March 2021 (2 pages)
1 March 2022Notification of Frank Sommer as a person with significant control on 1 January 2021 (2 pages)
1 March 2022Notification of Melanie Sommer as a person with significant control on 1 January 2021 (2 pages)
26 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages)
26 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 June 2021Notification of Sommer Antriebs - Und Funktechnik Gmbh as a person with significant control on 1 January 2021 (2 pages)
18 June 2021Cessation of Doco Holding Bv as a person with significant control on 1 January 2021 (1 page)
23 April 2021Confirmation statement made on 5 February 2021 with updates (3 pages)
12 April 2021Satisfaction of charge 1 in full (1 page)
12 April 2021Satisfaction of charge 4 in full (1 page)
12 April 2021Satisfaction of charge 2 in full (1 page)
12 April 2021Satisfaction of charge 3 in full (1 page)
3 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
3 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
26 August 2020Secretary's details changed for Mr Johnny Creemers on 26 August 2020 (1 page)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (22 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
11 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (21 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (21 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Termination of appointment of Eugene Perez as a director on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 May 2017Termination of appointment of Eugene Perez as a director on 18 May 2017 (1 page)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
21 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
21 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
18 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (18 pages)
17 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (18 pages)
17 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 July 2015Termination of appointment of Michiel Dirk Van Doornik as a director on 1 May 2015 (1 page)
2 July 2015Termination of appointment of Michiel Dirk Van Doornik as a director on 1 May 2015 (1 page)
2 July 2015Appointment of Mr Gerd Schaaf as a director on 1 May 2015 (2 pages)
2 July 2015Appointment of Mr Gerd Schaaf as a director on 1 May 2015 (2 pages)
2 July 2015Termination of appointment of Michiel Dirk Van Doornik as a director on 1 May 2015 (1 page)
2 July 2015Appointment of Mr Gerd Schaaf as a director on 1 May 2015 (2 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
9 December 2014Appointment of Mr Eugene Perez as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Eugene Perez as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Eugene Perez as a director on 9 December 2014 (2 pages)
8 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (19 pages)
8 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (19 pages)
8 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
8 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
8 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Termination of appointment of Melvyn Lovatt as a director (1 page)
9 June 2014Termination of appointment of Melvyn Lovatt as a director (1 page)
9 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
6 February 2014Termination of appointment of Paul Doyle as a director (1 page)
6 February 2014Termination of appointment of Paul Doyle as a director (1 page)
21 November 2013Appointment of Mr Melvyn Patrick Lovatt as a director (2 pages)
21 November 2013Appointment of Mr Melvyn Patrick Lovatt as a director (2 pages)
18 November 2013Appointment of Mr Johnny Creemers as a secretary (1 page)
18 November 2013Appointment of Mr Johnny Creemers as a secretary (1 page)
18 November 2013Director's details changed for Mr Paul Doyle on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Paul Doyle on 18 November 2013 (2 pages)
11 November 2013Appointment of Mr Johnny Creemers as a secretary (1 page)
11 November 2013Termination of appointment of Johnny Creemers as a secretary (1 page)
11 November 2013Appointment of Mr Johnny Creemers as a secretary (1 page)
11 November 2013Termination of appointment of Johnny Creemers as a secretary (1 page)
5 November 2013Registered office address changed from , Unit 1 Northolt Trading Estate, Belvue Road, Northolt, Middlesex, UB5 5QS, United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Unit 1 Northolt Trading Estate, Belvue Road Northolt Middlesex UB5 5QS United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Unit 1 Northolt Trading Estate, Belvue Road Northolt Middlesex UB5 5QS United Kingdom on 5 November 2013 (1 page)
12 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
9 April 2013Termination of appointment of Peter Lawrence as a director (1 page)
9 April 2013Termination of appointment of Peter Lawrence as a director (1 page)
9 April 2013Appointment of Mr Paul Doyle as a director (2 pages)
9 April 2013Appointment of Mr Paul Doyle as a director (2 pages)
16 October 2012Termination of appointment of Gwyneth Thomas as a secretary (1 page)
16 October 2012Termination of appointment of Gwyneth Thomas as a secretary (1 page)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 January 2012Resignation of an auditor (2 pages)
23 January 2012Resignation of an auditor (2 pages)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2011Termination of appointment of Gary Power as a director (1 page)
28 November 2011Termination of appointment of Greg Harman as a director (1 page)
28 November 2011Termination of appointment of Greg Harman as a director (1 page)
28 November 2011Appointment of Ms Gwyneth Thomas as a secretary (1 page)
28 November 2011Appointment of Ms Gwyneth Thomas as a secretary (1 page)
28 November 2011Termination of appointment of Gary Power as a director (1 page)
22 November 2011Appointment of Peter Lawrence as a director (2 pages)
22 November 2011Appointment of Peter Lawrence as a director (2 pages)
9 November 2011Appointment of Michiel Dirk Van Doornik as a director (2 pages)
9 November 2011Appointment of Michiel Dirk Van Doornik as a director (2 pages)
31 October 2011Termination of appointment of Michiel Van Doornik as a director (1 page)
31 October 2011Termination of appointment of Michiel Van Doornik as a director (1 page)
27 October 2011Appointment of Director Michiel Dirk Van Doornik as a director (2 pages)
27 October 2011Appointment of Director Michiel Dirk Van Doornik as a director (2 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 28 September 2010 (1 page)
28 September 2010Registered office address changed from , 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX on 28 September 2010 (1 page)
18 May 2010Director's details changed for Gary Terrence Power on 16 April 2010 (2 pages)
18 May 2010Director's details changed for Gary Terrence Power on 16 April 2010 (2 pages)
18 May 2010Director's details changed for Greg Edward Harman on 16 April 2010 (2 pages)
18 May 2010Director's details changed for Greg Edward Harman on 16 April 2010 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Greg Edward Harman on 16 April 2010 (2 pages)
17 May 2010Director's details changed for Gary Terrence Power on 16 April 2010 (2 pages)
17 May 2010Director's details changed for Greg Edward Harman on 16 April 2010 (2 pages)
17 May 2010Director's details changed for Gary Terrence Power on 16 April 2010 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 16/04/09; full list of members (4 pages)
26 June 2009Appointment terminated director franklin van hulst (1 page)
26 June 2009Appointment terminated director franklin van hulst (1 page)
26 June 2009Return made up to 16/04/09; full list of members (4 pages)
1 May 2009Appointment terminated secretary beever and struthers (1 page)
1 May 2009Appointment terminated secretary beever and struthers (1 page)
6 February 2009Registered office changed on 06/02/2009 from c/o beever & struthers st georges house 215-219 chester road manchester M15 4JE (1 page)
6 February 2009Registered office changed on 06/02/2009 from, c/o beever & struthers, st georges house, 215-219 chester road, manchester, M15 4JE (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
22 August 2008Return made up to 16/04/08; full list of members (4 pages)
22 August 2008Return made up to 16/04/08; full list of members (4 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
30 August 2007Particulars of mortgage/charge (7 pages)
30 August 2007Particulars of mortgage/charge (7 pages)
24 May 2007Return made up to 16/04/07; full list of members (7 pages)
24 May 2007Return made up to 16/04/07; full list of members (7 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
26 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
8 June 2005Return made up to 16/04/05; full list of members (7 pages)
8 June 2005Return made up to 16/04/05; full list of members (7 pages)
1 June 2005Registered office changed on 01/06/05 from: unit K4 the metropolitan centre, field way, greenford, middlesex UB6 8UN (1 page)
1 June 2005Registered office changed on 01/06/05 from: unit K4 the metropolitan centre field way greenford middlesex UB6 8UN (1 page)
15 April 2005Company name changed torque force (uk) LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed torque force (uk) LIMITED\certificate issued on 15/04/05 (2 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 16/04/04; full list of members (7 pages)
29 April 2004Return made up to 16/04/04; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 April 2003Return made up to 16/04/03; full list of members (6 pages)
29 April 2003Return made up to 16/04/03; full list of members (6 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 May 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
9 May 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
7 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
7 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
14 May 2001Auditor's resignation (1 page)
14 May 2001Auditor's resignation (1 page)
13 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
20 April 2000Return made up to 16/04/00; full list of members (6 pages)
20 April 2000Return made up to 16/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 16/04/99; no change of members (4 pages)
17 May 1999Return made up to 16/04/99; no change of members (4 pages)
21 February 1999Registered office changed on 21/02/99 from: c/o read roper & read 2ND floor alberton house st mary's parsonage manchester M3 2WJ (1 page)
21 February 1999Registered office changed on 21/02/99 from: c/o read roper & read, 2ND floor alberton house, st mary's parsonage, manchester M3 2WJ (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 16/04/98; no change of members (4 pages)
20 May 1998Return made up to 16/04/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
14 November 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
15 July 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1997Auditor's resignation (1 page)
7 April 1997Auditor's resignation (1 page)
13 January 1997Ad 08/05/96-25/07/96 £ si 999@1=999 £ ic 1/1000 (2 pages)
13 January 1997Ad 08/05/96-25/07/96 £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
8 June 1996New secretary appointed;new director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: 152 city road london EC1V 2NX (1 page)
22 May 1996Registered office changed on 22/05/96 from: 152 city road, london, EC1V 2NX (1 page)
28 April 1996Secretary resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Secretary resigned (1 page)
28 April 1996Director resigned (1 page)
16 April 1996Incorporation (9 pages)
16 April 1996Incorporation (9 pages)