Background WavePink WaveYellow Wave

TORRAN CONSTRUCTION LIMITED (04937397)

TORRAN CONSTRUCTION LIMITED (04937397) is an active UK company. incorporated on 20 October 2003. with registered office in Faversham. The company operates in the Construction sector, engaged in construction of commercial buildings. TORRAN CONSTRUCTION LIMITED has been registered for 22 years. Current directors include GLANVILLE, Jason, PACE, James Bedford, RODGERS, John Thomas.

Company Number
04937397
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GLANVILLE, Jason, PACE, James Bedford, RODGERS, John Thomas
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORRAN CONSTRUCTION LIMITED

TORRAN CONSTRUCTION LIMITED is an active company incorporated on 20 October 2003 with the registered office located in Faversham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TORRAN CONSTRUCTION LIMITED was registered 22 years ago.(SIC: 41201)

Status

active

Active since 22 years ago

Company No

04937397

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
From: 10 November 2021To: 3 August 2023
The Brick Barn Court Road St. Nicholas at Wade Birchington Kent CT7 0PT
From: 5 March 2012To: 10 November 2021
Brooklands Fordwich Canterbury Kent CT2 0BS
From: 20 October 2003To: 5 March 2012
Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Owner Exit
Nov 18
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Secretary
Appointed 06 Jul 2004

GLANVILLE, Jason

Active
Jubilee Way, FavershamME13 8GD
Born January 1969
Director
Appointed 31 Jan 2022

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 17 Jun 2004

RODGERS, John Thomas

Active
Jubilee Way, FavershamME13 8GD
Born January 1965
Director
Appointed 20 Oct 2003

RODGERS, Sarah Anne Frances

Resigned
Old Kent Barn, St. Nicholas At WadeCT7 0NJ
Secretary
Appointed 20 Oct 2003
Resigned 06 Jul 2004

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 20 Oct 2003
Resigned 20 Oct 2003

COOK, Malcolm

Resigned
Jubilee Way, FavershamME13 8GD
Born June 1975
Director
Appointed 01 Sept 2022
Resigned 16 May 2024

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 20 Oct 2003
Resigned 20 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018

Mr James Bedford Pace

Ceased
Court Road, BirchingtonCT7 0PT
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
24 June 2005
225Change of Accounting Reference Date
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
287Change of Registered Office
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
287Change of Registered Office
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Incorporation Company
20 October 2003
NEWINCIncorporation