TORUS CIVILS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTORUS CIVILS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10835076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TORUS CIVILS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASKMYTUTOR LTD.May 21, 2020May 21, 2020
    BUSINESS RESOURCE HOLDINGS LTDJun 28, 2017Jun 28, 2017
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LTDJun 28, 2017Jun 28, 2017
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LIMITEDJun 26, 2017Jun 26, 2017

    What are the latest accounts for TORUS CIVILS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for TORUS CIVILS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueYes

    What are the latest filings for TORUS CIVILS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2024

    7 pagesAA

    Confirmation statement made on Feb 20, 2025 with updates

    4 pagesCS01

    Notification of Jack Wilson as a person with significant control on Feb 10, 2025

    2 pagesPSC01

    Appointment of Mr Jack Wilson as a director on Feb 10, 2025

    2 pagesAP01

    Cessation of Scott William Hilton as a person with significant control on Feb 10, 2025

    1 pagesPSC07

    Termination of appointment of Scott William Hilton as a director on Feb 10, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jan 24, 2025 with updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2024 to Nov 30, 2024

    1 pagesAA01

    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 pagesAD01

    Change of details for Mr Scott William Hilton as a person with significant control on Nov 04, 2024

    2 pagesPSC04

    Confirmation statement made on Nov 04, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Certificate of change of name

    Company name changed askmytutor LTD.\certificate issued on 19/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 19, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 18, 2024

    RES15

    Notification of Scott William Hilton as a person with significant control on Sep 18, 2024

    2 pagesPSC01

    Confirmation statement made on Sep 18, 2024 with updates

    4 pagesCS01

    Appointment of Mr Scott William Hilton as a director on Sep 18, 2024

    2 pagesAP01

    Termination of appointment of Nick Davenport as a director on Sep 18, 2024

    1 pagesTM01

    Cessation of Nick Davenport as a person with significant control on Sep 18, 2024

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Who are the officers of TORUS CIVILS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Jack
    23 Goodlass Road
    L24 9HJ Liverpool
    17 Goodlass House
    United Kingdom
    Director
    23 Goodlass Road
    L24 9HJ Liverpool
    17 Goodlass House
    United Kingdom
    EnglandBritish277166220001
    UK QILI INTERNATIONAL INVESTMENT ADVISER LTD
    118 High Street
    Purley
    CR8 2AD London
    Rm 101, Maple House
    England
    United Kingdom
    Secretary
    118 High Street
    Purley
    CR8 2AD London
    Rm 101, Maple House
    England
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10051768
    205999310001
    ABBOTTS, John Drewe
    Cherry Orchard
    Kenilworth
    CV8 2SZ Kenilworth
    53
    Warwickshire
    England
    Director
    Cherry Orchard
    Kenilworth
    CV8 2SZ Kenilworth
    53
    Warwickshire
    England
    United KingdomBritish75252190001
    DAVENPORT, Nick
    Bolton Road
    BL8 2NZ Bury
    261
    England
    Director
    Bolton Road
    BL8 2NZ Bury
    261
    England
    EnglandBritish160848450003
    HILTON, Scott William
    Ternhill Court
    Farnworth
    BL4 7BE Bolton
    10
    England
    Director
    Ternhill Court
    Farnworth
    BL4 7BE Bolton
    10
    England
    EnglandBritish327293260001
    LI, Lei
    118 High Street
    Purley
    CR8 2AD London
    Rm101, Maple House
    England
    United Kingdom
    Director
    118 High Street
    Purley
    CR8 2AD London
    Rm101, Maple House
    England
    United Kingdom
    ChinaChinese234526120001
    WEBSTER, Mary Elizabeth
    53 Whateleys Drive
    CV8 2GY Kenilworth
    The Business Resource Network
    England
    Director
    53 Whateleys Drive
    CV8 2GY Kenilworth
    The Business Resource Network
    England
    EnglandBritish178249020002

    Who are the persons with significant control of TORUS CIVILS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jack Wilson
    23 Goodlass Road
    L24 9HJ Liverpool
    17 Goodlass House
    Merseyside
    England
    Feb 10, 2025
    23 Goodlass Road
    L24 9HJ Liverpool
    17 Goodlass House
    Merseyside
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Scott William Hilton
    61 Mosley Street
    M2 3HZ Manchester
    International House
    Lancashire
    England
    Sep 18, 2024
    61 Mosley Street
    M2 3HZ Manchester
    International House
    Lancashire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Nick Davenport
    Bolton Road
    BL8 2NZ Bury
    261
    England
    May 20, 2020
    Bolton Road
    BL8 2NZ Bury
    261
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Drewe Abbotts
    261 Bolton Road
    BL8 2NZ Bury
    261
    Greater Manchester
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Lei Li
    118 High Street
    Purley
    CR8 2AD London
    Rm101, Maple House
    England
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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