UKBizDB.co.uk

AGA TWYFORD LIMITED

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

This company is commonly known as Aga Twyford Limited. The company was founded 17 years ago and was given the registration number 06094602. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:AGA TWYFORD LIMITED
Company Number:06094602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 2007
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances
  • 27520 - Manufacture of non-electric domestic appliances

Office Address & Contact

Registered Address:26-28 Goodall Street, Walsall, West Midlands, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryelands, Holme Marsh, Kington, England, HR5 3JS

Secretary12 February 2007Active
2 Broxwood Court Cottages, Broxwood, Leominster, HR6 9JJ

Director12 February 2007Active
Ryelands, Holme Marsh, Kington, England, HR5 3JS

Director12 February 2007Active
Ryelands, Holme Marsh, Kington, England, HR5 3JS

Director12 February 2007Active

People with Significant Control

Mr James Oldrich Busek
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:2 Broxwood Court Cottages, Broxwood, Leominster, England, HR6 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Ian Norman
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Ryelands, Holme Marsh, Kington, England, HR5 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Rosalie Norman
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Ryelands, Holme Marsh, Kington, England, HR5 3JS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Gazette

Gazette dissolved liquidation.

Download
2022-06-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-14Address

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

Download
2020-05-14Address

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

Download
2020-05-07Insolvency

Liquidation disclaimer notice.

Download
2020-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-07Resolution

Resolution.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.