UKBizDB.co.uk

BETTY TWYFORD LIMITED

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

This company is commonly known as Betty Twyford Limited. The company was founded 15 years ago and was given the registration number 06914483. 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 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BETTY TWYFORD LIMITED
Company Number:06914483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 May 2009
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

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
10 The Southend, Ledbury, United Kingdom, HR8 2EY

Secretary26 May 2009Active
10 The Southend, Ledbury, United Kingdom, HR8 2EY

Director26 May 2009Active
10 The Southend, Ledbury, United Kingdom, HR8 2EY

Director26 May 2009Active
10 The Southend, Ledbury, United Kingdom, HR8 2EY

Director26 May 2009Active

People with Significant Control

Mr Edward Ian Norman
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:10 The Southend, Ledbury, England, HR8 2EY
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:10 The Southend, Ledbury, England, HR8 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Oldrich Busek
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:10 The Southend, Ledbury, England, HR8 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-07-27Gazette

Gazette dissolved liquidation.

Download
2021-04-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-14Address

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

Download
2020-05-01Insolvency

Liquidation disclaimer notice.

Download
2020-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-01Resolution

Resolution.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

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
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Officers

Change person director company with change date.

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
2018-01-05Address

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

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type micro entity.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.