Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TORIN SIFAN LIMITED
Company Information for

TORIN SIFAN LIMITED

C/O VOLUTION GROUP PLC, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9YX,
Company Registration Number
04569050
Private Limited Company
Active

Company Overview

About Torin Sifan Ltd
TORIN SIFAN LIMITED was founded on 2002-10-22 and has its registered office in Crawley. The organisation's status is listed as "Active". Torin Sifan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TORIN SIFAN LIMITED
 
Legal Registered Office
C/O VOLUTION GROUP PLC
FLEMING WAY
CRAWLEY
WEST SUSSEX
RH10 9YX
Other companies in RH10
 
Filing Information
Company Number 04569050
Company ID Number 04569050
Date formed 2002-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 20:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORIN SIFAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TORIN SIFAN LIMITED

Current Directors
Officer Role Date Appointed
IAN DEW
Director 2014-01-24
RONNIE GEORGE
Director 2012-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ALEXANDER JAMIESON
Director 2012-09-19 2014-01-24
RAYHAN ROBIN ROY DAVIS
Director 2012-02-03 2012-09-19
STEVEN JOHN DIAMOND
Company Secretary 2006-07-05 2012-02-03
STEVEN JOHN DIAMOND
Director 2007-02-23 2012-02-03
LEE FRANCIS RUTTER
Director 2002-11-27 2012-02-03
KEVIN SARGEANT
Director 2002-11-27 2012-02-03
SIMON PAUL CLEWS
Company Secretary 2002-11-27 2006-07-05
SIMON PAUL CLEWS
Director 2002-11-27 2006-07-05
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-10-22 2002-11-27
DLA NOMINEES LIMITED
Nominated Director 2002-10-22 2002-11-27
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-10-22 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DEW BREATHING BUILDINGS LIMITED Director 2016-12-16 CURRENT 2006-01-16 Active
IAN DEW AIRTECH HUMIDITY CONTROLS LIMITED Director 2016-05-10 CURRENT 1995-09-27 Active
IAN DEW N V A SERVICES LIMITED Director 2016-05-10 CURRENT 1986-12-02 Active
IAN DEW SENS-AIR LIMITED Director 2016-05-10 CURRENT 1984-07-26 Active
IAN DEW SW NATIONAL VENTILATION LIMITED Director 2016-05-10 CURRENT 1999-09-28 Active
IAN DEW ENERGY TECHNIQUE LIMITED Director 2015-12-23 CURRENT 1879-08-05 Active
IAN DEW ET ENVIRONMENTAL LIMITED Director 2015-12-23 CURRENT 1963-05-02 Active
IAN DEW VOLUTION GROUP PLC Director 2014-05-15 CURRENT 2014-05-15 Active
IAN DEW WINDMILL TOPCO LIMITED Director 2014-04-16 CURRENT 2011-12-15 Active
IAN DEW VENT-AXIA GROUP LIMITED Director 2014-01-24 CURRENT 1973-03-20 Active
IAN DEW VOLUTION VENTILATION GROUP LIMITED Director 2014-01-24 CURRENT 2002-10-22 Active
IAN DEW WINDMILL MIDCO LIMITED Director 2014-01-24 CURRENT 2011-12-21 Active
IAN DEW WINDMILL CLEANCO LIMITED Director 2014-01-24 CURRENT 2011-12-21 Active
IAN DEW WINDMILL BIDCO LIMITED Director 2014-01-24 CURRENT 2011-12-22 Active
IAN DEW AXIA FANS LIMITED Director 2014-01-24 CURRENT 1970-09-07 Active
IAN DEW MANROSE MANUFACTURING LIMITED Director 2014-01-24 CURRENT 1987-11-24 Active
IAN DEW VENT-AXIA CLEAN AIR SYSTEMS LIMITED Director 2014-01-24 CURRENT 1991-09-03 Active
IAN DEW VENT-AXIA LIMITED Director 2014-01-24 CURRENT 1933-01-28 Active
IAN DEW TORIN LIMITED Director 2014-01-24 CURRENT 1919-01-02 Active
IAN DEW ROOF UNITS LIMITED Director 2014-01-24 CURRENT 1971-01-25 Active
IAN DEW ANDA PRODUCTS LIMITED Director 2014-01-24 CURRENT 1920-08-17 Active
IAN DEW VOLUTION HOLDINGS LIMITED Director 2014-01-24 CURRENT 2002-10-22 Active
RONNIE GEORGE WINDMILL MIDCO LIMITED Director 2012-09-19 CURRENT 2011-12-21 Active
RONNIE GEORGE WINDMILL CLEANCO LIMITED Director 2012-09-19 CURRENT 2011-12-21 Active
RONNIE GEORGE WINDMILL BIDCO LIMITED Director 2012-09-19 CURRENT 2011-12-22 Active
RONNIE GEORGE DARWIN MEZZANINE LIMITED Director 2012-02-03 CURRENT 2006-06-08 Dissolved 2014-06-04
RONNIE GEORGE VENT-AXIA VENTILATION LIMITED Director 2012-02-03 CURRENT 1995-08-03 Dissolved 2014-06-04
RONNIE GEORGE VENT-AXIA AIR CONDITIONING LIMITED Director 2012-02-03 CURRENT 1992-10-13 Dissolved 2014-06-04
RONNIE GEORGE WILLOW PLASTICS LTD Director 2012-02-03 CURRENT 2003-11-28 Dissolved 2014-06-04
RONNIE GEORGE DARWIN BOND LIMITED Director 2012-02-03 CURRENT 2006-06-08 Dissolved 2014-06-04
RONNIE GEORGE VOLUTION FINANCE (UK) LIMITED Director 2012-02-03 CURRENT 2010-07-02 Dissolved 2014-06-04
RONNIE GEORGE TORIN HOLDINGS LIMITED Director 2012-02-03 CURRENT 1995-06-27 Dissolved 2014-06-04
RONNIE GEORGE SIFAN SYSTEMS LIMITED Director 2012-02-03 CURRENT 1928-05-07 Dissolved 2014-06-04
RONNIE GEORGE TRADEWINDS VENTILATION LIMITED Director 2012-02-03 CURRENT 1995-08-03 Dissolved 2014-06-04
RONNIE GEORGE NCA MANUFACTURING LIMITED Director 2012-02-03 CURRENT 1989-11-29 Dissolved 2014-06-04
RONNIE GEORGE VOLUTION VENTILATION GROUP LIMITED Director 2012-02-03 CURRENT 2002-10-22 Active
RONNIE GEORGE WINDMILL TOPCO LIMITED Director 2012-02-03 CURRENT 2011-12-15 Active
RONNIE GEORGE AXIA FANS LIMITED Director 2012-02-03 CURRENT 1970-09-07 Active
RONNIE GEORGE MANROSE MANUFACTURING LIMITED Director 2012-02-03 CURRENT 1987-11-24 Active
RONNIE GEORGE VENT-AXIA CLEAN AIR SYSTEMS LIMITED Director 2012-02-03 CURRENT 1991-09-03 Active
RONNIE GEORGE TORIN LIMITED Director 2012-02-03 CURRENT 1919-01-02 Active
RONNIE GEORGE ROOF UNITS LIMITED Director 2012-02-03 CURRENT 1971-01-25 Active
RONNIE GEORGE ANDA PRODUCTS LIMITED Director 2012-02-03 CURRENT 1920-08-17 Active
RONNIE GEORGE VOLUTION HOLDINGS LIMITED Director 2012-02-03 CURRENT 2002-10-22 Active
RONNIE GEORGE VOLUTION GROUP LIMITED Director 2008-04-03 CURRENT 2006-06-08 Dissolved 2014-06-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-01-20Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-07-31
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-05Appointment of Fiona Smith as company secretary on 2023-09-04
2023-05-12Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-05-12Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-05-12Audit exemption subsidiary accounts made up to 2022-07-31
2023-05-12Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-04-25Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-04-25Audit exemption statement of guarantee by parent company for period ending 31/07/22
2022-12-15CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-01-24AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM Vent-Axia, Fleming Way Crawley West Sussex RH10 9YX
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-17AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-20AR0106/10/15 ANNUAL RETURN FULL LIST
2015-07-23SH20Statement by Directors
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-23SH19Statement of capital on 2015-07-23 GBP 5.00
2015-07-23CAP-SSSolvency Statement dated 21/07/15
2015-07-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045690500005
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 5000000
2015-01-07AR0106/10/14 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-02-19AP01DIRECTOR APPOINTED MR IAN DEW
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMIESON
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045690500005
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 5000000
2013-11-18AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-01SH0103/12/02 STATEMENT OF CAPITAL GBP 5000000
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-01AR0106/10/12 FULL LIST
2012-10-09AP01DIRECTOR APPOINTED MR IAIN JAMIESON
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYHAN DAVIS
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SARGEANT
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DIAMOND
2012-02-15AP01DIRECTOR APPOINTED RONNIE GEORGE
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY STEVEN DIAMOND
2012-02-15AP01DIRECTOR APPOINTED MR RAYHAN ROBIN ROY DAVIS
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE RUTTER
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-08RES01ADOPT ARTICLES 03/02/2012
2012-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-08RES13APPROVING ENTRY TO THE FACILITIES AGREEMENT 03/02/2012
2011-11-02AR0106/10/11 FULL LIST
2011-02-11AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-27AR0106/10/10 FULL LIST
2009-11-19AR0106/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN DIAMOND / 06/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SARGEANT / 06/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS RUTTER / 06/10/2009
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-29363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-23190LOCATION OF DEBENTURE REGISTER
2007-10-23353LOCATION OF REGISTER OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: FLEMING WAY CRAWLEY WEST SUSSEX RH10 9YX
2007-10-23363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-22363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-17RES13APP DOC 06/07/06
2006-07-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-17363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-04-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to TORIN SIFAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TORIN SIFAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Satisfied GE CORPORATE FINANCE BANK SAS LONDON BRANCH AS SECURITY TRUSTEE
SECURITY ACCESSION DEED 2012-02-14 Satisfied GE CORPORATE FINANCE BANK SAS LONDON BRANCH AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2006-07-27 Satisfied
DEBENTURE 2004-12-17 Satisfied
DEBENTURE 2002-12-03 Satisfied
Intangible Assets
Patents
We have not found any records of TORIN SIFAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORIN SIFAN LIMITED
Trademarks
We have not found any records of TORIN SIFAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORIN SIFAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as TORIN SIFAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TORIN SIFAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORIN SIFAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TORIN SIFAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.