TORUS CIVILS LIMITED
Overview
| Company Name | TORUS CIVILS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10835076 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TORUS CIVILS LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Development of building projects (41100) / Construction
Where is TORUS CIVILS LIMITED located?
| Registered Office Address | 17 Goodlass House 23 Goodlass Road L24 9HJ Liverpool Merseyside England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TORUS CIVILS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASKMYTUTOR LTD. | May 21, 2020 | May 21, 2020 |
| BUSINESS RESOURCE HOLDINGS LTD | Jun 28, 2017 | Jun 28, 2017 |
| UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LTD | Jun 28, 2017 | Jun 28, 2017 |
| UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LIMITED | Jun 26, 2017 | Jun 26, 2017 |
What are the latest accounts for TORUS CIVILS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for TORUS CIVILS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | Yes |
What are the latest filings for TORUS CIVILS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Jack Wilson as a person with significant control on Feb 10, 2025 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Jack Wilson as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Scott William Hilton as a person with significant control on Feb 10, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Scott William Hilton as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 17 Goodlass House 23 Goodlass Road Liverpool Merseyside L24 9HJ on Feb 14, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 24, 2025 with updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2024 to Nov 30, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from International House 61 Mosley Street Manchester Lancashire BL4 7BE England to International House 61 Mosley Street Manchester M2 3HZ on Nov 04, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mr Scott William Hilton as a person with significant control on Nov 04, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 10 Ternhill Court Farnworth Bolton BL4 7BE England to International House 61 Mosley Street Manchester Lancashire BL4 7BE on Nov 04, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed askmytutor LTD.\certificate issued on 19/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Scott William Hilton as a person with significant control on Sep 18, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Scott William Hilton as a director on Sep 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nick Davenport as a director on Sep 18, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Nick Davenport as a person with significant control on Sep 18, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 261 261 Bolton Road Bury Greater Manchester BL8 2NZ United Kingdom to 10 Ternhill Court Farnworth Bolton BL4 7BE on Sep 18, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TORUS CIVILS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Jack | Director | 23 Goodlass Road L24 9HJ Liverpool 17 Goodlass House United Kingdom | England | British | 277166220001 | |||||||||
| UK QILI INTERNATIONAL INVESTMENT ADVISER LTD | Secretary | 118 High Street Purley CR8 2AD London Rm 101, Maple House England United Kingdom |
| 205999310001 | ||||||||||
| ABBOTTS, John Drewe | Director | Cherry Orchard Kenilworth CV8 2SZ Kenilworth 53 Warwickshire England | United Kingdom | British | 75252190001 | |||||||||
| DAVENPORT, Nick | Director | Bolton Road BL8 2NZ Bury 261 England | England | British | 160848450003 | |||||||||
| HILTON, Scott William | Director | Ternhill Court Farnworth BL4 7BE Bolton 10 England | England | British | 327293260001 | |||||||||
| LI, Lei | Director | 118 High Street Purley CR8 2AD London Rm101, Maple House England United Kingdom | China | Chinese | 234526120001 | |||||||||
| WEBSTER, Mary Elizabeth | Director | 53 Whateleys Drive CV8 2GY Kenilworth The Business Resource Network England | England | British | 178249020002 |
Who are the persons with significant control of TORUS CIVILS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jack Wilson | Feb 10, 2025 | 23 Goodlass Road L24 9HJ Liverpool 17 Goodlass House Merseyside England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Scott William Hilton | Sep 18, 2024 | 61 Mosley Street M2 3HZ Manchester International House Lancashire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nick Davenport | May 20, 2020 | Bolton Road BL8 2NZ Bury 261 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Drewe Abbotts | Jun 28, 2017 | 261 Bolton Road BL8 2NZ Bury 261 Greater Manchester United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Lei Li | Jun 26, 2017 | 118 High Street Purley CR8 2AD London Rm101, Maple House England United Kingdom | Yes |
Nationality: Chinese Country of Residence: China | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0