Torrington Orthopaedics Limited

DataGardener
dissolved
Unknown

Torrington Orthopaedics Limited

08878124Private Limited With Share Capital

First Floor, Hyde, 38 Clarendon Road, Watford, WD171HZ
Incorporated

05/02/2014

Company Age

12 years

Directors

1

Employees

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Torrington Orthopaedics Limited (08878124) is a private limited with share capital incorporated on 05/02/2014 (12 years old) and registered in watford, WD171HZ. The company operates under SIC code 75000 - veterinary activities.

Torrington orthopaedics offers an orthopaedic referral service from our purpose built hospital in west yorkshire. our mission is to bring compassionate and cutting torrington orthopaedics ies house brighouse west yorkshire hd6 1nq

Private Limited With Share Capital
SIC: 75000
Unknown
Incorporated 05/02/2014
WD171HZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

47
Gazette Dissolved Voluntary
Category:Gazette
Date:24-10-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-08-2023
Gazette Notice Voluntary
Category:Gazette
Date:18-07-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-04-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-02-2014
Incorporation Company
Category:Incorporation
Date:05-02-2014

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date21/12/2023
Filing Date29/11/2022
Latest Accounts21/03/2022

Trading Addresses

First Floor, Hyde, 38 Clarendon Road, Watford, Wd17 1Hz, WD171HZRegistered
I E S House, Mission Street, Brighouse, West Yorkshire, HD61NQ

Contact

08448808051
www.torringtonorthopaedics.com
First Floor, Hyde, 38 Clarendon Road, Watford, WD171HZ