Toro Trading Limited

General information

Name:

Toro Trading Ltd

Office Address:

Unit 2 Crispin Court NE5 1BF Newcastle Upon Tyne

Number: 03264930

Incorporation date: 1996-10-17

Dissolution date: 2022-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Toro Trading came into being in 1996 as a company enlisted under no 03264930, located at NE5 1BF Newcastle Upon Tyne at Unit 2. The firm's last known status was dissolved. Toro Trading had been in this business field for twenty six years.

Francesco R. was the company's managing director, appointed on 2016-08-11.

The companies with significant control over the firm were as follows: Ruf Carni S.P.A owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This company could have been reached in Bologna at 24067 Lovere and was registered as a PSC under the reg no N/A. Mark G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Francesco R.

Role: Director

Appointed: 11 August 2016

Latest update: 15 November 2023

People with significant control

Ruf Carni S.P.A
Address: Via Gregorini 41 24067 Lovere, Bologna, Italy
Legal authority Italian Civil Code
Legal form Societa Per Azioni
Country registered Italy
Place registered Italian Chamber Of Commerce
Registration number N/A
Notified on 11 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mark G.
Notified on 16 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 28 November 2020
Confirmation statement last made up date 17 October 2019
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Secretary's appointment terminated on 2019/12/31 (TM02)
filed on: 2nd, January 2020
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2013 - 2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 46320 : Wholesale of meat and meat products
25
Company Age

Similar companies nearby

Closest companies