Warning: file_put_contents(c/95a84072c603af591a2c7210c4a12ce6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
80 Twenty Ltd, AL4 8JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

80 TWENTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 80 Twenty Ltd. The company was founded 5 years ago and was given the registration number 11740448. The firm's registered office is in ST. ALBANS. You can find them at 364 Lower Luton Road, Wheathampstead, St. Albans, . This company's SIC code is 10832 - Production of coffee and coffee substitutes.

Company Information

Name:80 TWENTY LTD
Company Number:11740448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2018
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 10832 - Production of coffee and coffee substitutes

Office Address & Contact

Registered Address:364 Lower Luton Road, Wheathampstead, St. Albans, United Kingdom, AL4 8JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Flat 4, Longley Road, London, England, SW17 9LF

Secretary02 January 2020Active
15, Glyders, Benfleet, England, SS7 1NU

Director24 December 2018Active
3, Ellis Fields, St. Albans, England, AL3 6BG

Director24 December 2018Active
25, Latimer Close, Woking, United Kingdom, GU22 8HD

Director24 December 2018Active

People with Significant Control

Mr Matthew Anthony Roberts
Notified on:24 December 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:Flat 14 Hoymans Wharf, 21 High Street, Benfleet, United Kingdom, SS7 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jackson Wray
Notified on:24 December 2018
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:3, Ellis Fields, St. Albans, England, AL3 6BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-23Dissolution

Dissolution application strike off company.

Download
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-01Address

Change registered office address company with date old address new address.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-12Officers

Change person director company with change date.

Download
2020-01-03Officers

Appoint person secretary company with name date.

Download
2020-01-02Accounts

Change account reference date company current extended.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2018-12-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.