Background WavePink WaveYellow Wave

TORINO ENTERPRISES LIMITED (03754420)

TORINO ENTERPRISES LIMITED (03754420) is an active UK company. incorporated on 19 April 1999. with registered office in Aberystwyth. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 2 other business activities. TORINO ENTERPRISES LIMITED has been registered for 26 years. Current directors include EVANS, Howard Wyn.

Company Number
03754420
Status
active
Type
ltd
Incorporated
19 April 1999
Age
26 years
Address
Ffynon Wen, Aberystwyth, SY23 3NA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
EVANS, Howard Wyn
SIC Codes
52103, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORINO ENTERPRISES LIMITED

TORINO ENTERPRISES LIMITED is an active company incorporated on 19 April 1999 with the registered office located in Aberystwyth. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 2 other business activities. TORINO ENTERPRISES LIMITED was registered 26 years ago.(SIC: 52103, 68209, 82990)

Status

active

Active since 26 years ago

Company No

03754420

LTD Company

Age

26 Years

Incorporated 19 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ALEXSENIOR PROPERTIES LIMITED
From: 19 April 1999To: 3 May 2006
Contact
Address

Ffynon Wen Capel Bangor Aberystwyth, SY23 3NA,

Previous Addresses

C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU
From: 17 October 2012To: 13 April 2015
Unit 15 Capital Valley Eco Park Rhymney Tredegar NP22 5PT
From: 19 April 1999To: 17 October 2012
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Apr 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

EVANS, Howard Wyn

Active
Ffynnon Wen, AberystwythSY23 3NA
Born February 1968
Director
Appointed 19 Mar 2003

EVANS, Edward Phillip Owen

Resigned
Brynderwen, MachynllethSY20 9NF
Secretary
Appointed 19 Mar 2003
Resigned 17 Jan 2018

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 19 Apr 1999
Resigned 01 Dec 2000

ASHBURTON SECRETARIES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate secretary
Appointed 01 Dec 2000
Resigned 19 Mar 2003

BUNGAY, John Michael

Resigned
Ty Cudd, ShrewsburySY5 9AR
Born August 1957
Director
Appointed 26 Mar 2007
Resigned 02 Nov 2007

GREEN, James

Resigned
5 Henley Drive, NewportTF10 7SB
Born September 1949
Director
Appointed 01 Dec 2000
Resigned 19 Mar 2003

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 19 Apr 1999
Resigned 01 Dec 2000

Persons with significant control

1

Mr Howard Wyn Evans

Active
Capel Bangor, AberystwythSY23 3NA
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Dissolution Withdrawal Application Strike Off Company
7 December 2015
DS02DS02
Dissolution Voluntary Strike Off Suspended
20 August 2015
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 June 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 June 2015
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 April 2015
3.63.6
Liquidation Receiver Cease To Act Receiver
9 April 2015
RM02RM02
Liquidation Receiver Cease To Act Receiver
9 April 2015
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
5 November 2014
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
31 October 2013
3.63.6
Liquidation Receiver Statement Of Affairs
16 October 2013
3.33.3
Liquidation Receiver Administrative Receivers Report
21 December 2012
3.103.10
Auditors Resignation Company
29 October 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Legacy
16 October 2012
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
17 June 2008
287Change of Registered Office
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
287Change of Registered Office
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
88(2)R88(2)R
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2000
AAAnnual Accounts
Incorporation Company
19 April 1999
NEWINCIncorporation