Company Information for TORNADO WIRE LIMITED
MUTHILL ROAD, CRIEFF, PERTHSHIRE, PH7 4HQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TORNADO WIRE LIMITED | |
Legal Registered Office | |
MUTHILL ROAD CRIEFF PERTHSHIRE PH7 4HQ Other companies in PH7 | |
Company Number | SC064920 | |
---|---|---|
Company ID Number | SC064920 | |
Date formed | 1978-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-05 06:20:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
TORNADO WIRE (IRELAND) LIMITED | 42 Grattan Street Portlaoise, LAOIS, R32 HR62, Ireland R32 HR62 | Active | Company formed on the 2010-11-11 |
![]() |
TORNADO WIRELESS, INC. | 130 MIDLAND HILL ROAD CHENANGO OXFORD NEW YORK 13830 | Active | Company formed on the 2011-07-08 |
TORNADO WIRELESS LLC | 2790 CHANTILLY AVE KISSIMMEE FL 34741 | Active | Company formed on the 2020-08-13 |
Officer | Role | Date Appointed |
---|---|---|
KENNETH CAMPBELL |
||
KENNETH CAMPBELL |
||
LYNN JULIE HALL |
||
PAUL WALTER HARRIS |
||
STEVENSON MCKAY |
||
JONATHAN MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JERRY BRADNAM |
Director | ||
ALEXANDER CLIVE MONTEATH NICHOLSON |
Director | ||
JOHN ARCHIBALD BURDON-COOPER |
Director | ||
GEOFFREY CHARLES HANCOCK |
Director | ||
IAIN CHARLES DEMPSTER BREESE |
Company Secretary | ||
IAIN CHARLES DEMPSTER BREESE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TORNADO GROUP LIMITED | Director | 2004-09-23 | CURRENT | 2004-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOGG | ||
DIRECTOR APPOINTED MRS REBECCA MARY GALLEY | ||
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MATTIAS NORDGRIP | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK ROYSTON DAKIN | ||
DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN | ||
DIRECTOR APPOINTED MR PHILIP JENS MAX LOFGREN | ||
Director's details changed for Mattias Kristiansson on 2023-09-18 | ||
DIRECTOR APPOINTED MR ALEXANDER JAMES BRETHERTON | ||
APPOINTMENT TERMINATED, DIRECTOR LYNN JULIE HALL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AP01 | DIRECTOR APPOINTED MR PETER JOHN HOGG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
AP01 | DIRECTOR APPOINTED MRS LYNN JULIE HALL | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLER | |
AP01 | DIRECTOR APPOINTED FREDRIK BERGEGARD | |
TM02 | Termination of appointment of Kenneth Campbell on 2022-01-14 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALTER HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0649200013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0649200012 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 105300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 105300 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 105300 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 105300 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kenneth Campbell on 2013-08-14 | |
AP01 | DIRECTOR APPOINTED MR PAUL WALTER HARRIS | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MILLER | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
MG04s | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 15/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVENSON MCKAY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 01/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERRY BRADNAM | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVENSON MCKAY / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN JULIE HALL / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JERRY BRADNAM / 11/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
RES13 | AGREEMENT 12/10/05 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0026725 | Active | Licenced property: MUTHILL ROAD CRIEFF GB PH7 4HQ. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0026725 | Active | Licenced property: MUTHILL ROAD CRIEFF GB PH7 4HQ. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0026725 | Active | Licenced property: MUTHILL ROAD CRIEFF GB PH7 4HQ. |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
STANDARD SECURITY | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Outstanding | HSBC BANK PLC | |
STANDARD SECURITY | Satisfied | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TORNADO WIRE LIMITED
TORNADO WIRE LIMITED owns 1 domain names.
tornadowire.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cannock Chase Council | |
|
|
Cambridgeshire County Council | |
|
Trees / landscaping materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |