Torbay Developments Limited

General information

Name:

Torbay Developments Ltd

Office Address:

Augusta Kent Limited The Clocktower Clocktower Square St George's Street CT1 2LE Canterbury

Number: 00560417

Incorporation date: 1956-01-24

Dissolution date: 2022-07-26

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1956 signifies the founding of Torbay Developments Limited, a company which was located at Augusta Kent Limited The Clocktower Clocktower Square, St George's Street, Canterbury. The company was registered on 1956-01-24. The company's registration number was 00560417 and the company postal code was CT1 2LE. This firm had been operating on the British market for about 66 years until 2022-07-26. Launched as Torbay Sea-food & Products, the company used the business name until 2000, at which moment it was replaced by Torbay Developments Limited.

Barry G. was the following firm's director, arranged to perform management duties thirty three years ago.

Barry G. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Torbay Developments Limited 2000-10-11
  • Torbay Sea-food & Products Limited 1956-01-24

Financial data based on annual reports

Company staff

Vivien G.

Role: Secretary

Appointed: 15 November 1991

Latest update: 28 February 2024

Barry G.

Role: Director

Appointed: 15 November 1991

Latest update: 28 February 2024

People with significant control

Barry G.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 03 November 2021
Confirmation statement last made up date 20 October 2020
Annual Accounts 8 July 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 8 July 2013
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 9 June 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 30 October 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 6 June 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 13 March 2017
Annual Accounts 2 March 2018
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 2 March 2018
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021 (AA)
filed on: 13th, February 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
66
Company Age

Closest Companies - by postcode