Warning: file_put_contents(c/5c0eb3930dd5dfd81474d1887d7c842a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tnw Group Limited, LE18 1JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TNW GROUP LIMITED

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

This company is commonly known as Tnw Group Limited. The company was founded 10 years ago and was given the registration number 08894129. The firm's registered office is in WIGSTON. You can find them at 304 Leicester Road, , Wigston, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TNW GROUP LIMITED
Company Number:08894129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2014
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:304 Leicester Road, Wigston, Leicestershire, England, LE18 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 9 Elmfield Avenue, Leicester, England, LE2 1RB

Director13 February 2014Active
Brookfield House, 44-48, Davies Street, London, England, W1K 5JA

Director27 March 2018Active
Brookfield House, 44-48 Davies Street, Davies Street, London, England, W1K 5JA

Director27 March 2018Active
Birch Hill, Dacre, Harrogate, England, HG3 4HH

Director14 June 2016Active
Athos Palace, 2 Rue De La Lüjerneta, Monaco, Monaco, 98000

Director27 March 2018Active
Zuring 79, Nl-7891, Dt Klazienaveen, Netherlands,

Director14 June 2016Active

People with Significant Control

Mr Paul Trevor Landers
Notified on:25 July 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Flat 2, 9, Elmfield Avenue, Leicester, England, LE2 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
R-Logitech Limited
Notified on:27 March 2018
Status:Active
Country of residence:England
Address:Brookfield House, 44-48, Davies Street, London, England, W1K 5JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Seren Ag
Notified on:12 May 2016
Status:Active
Country of residence:Switzerland
Address:Untermuli 9, 6300 Zug, Zug, Switzerland,
Nature of control:
  • Significant influence or control
Ju-Ya Bv
Notified on:12 May 2016
Status:Active
Country of residence:Netherlands
Address:Zuring 81, 7891dt, Klazienaveen, Netherlands,
Nature of control:
  • Significant influence or control
Mr Paul Trevor Landers
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:304, Leicester Road, Wigston, England, LE18 1JX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation compulsory completion.

Download
2020-09-29Insolvency

Liquidation disclaimer notice.

Download
2020-05-13Insolvency

Liquidation compulsory winding up order.

Download
2019-10-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Address

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

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Capital

Capital allotment shares.

Download
2018-06-15Capital

Capital name of class of shares.

Download
2018-06-08Incorporation

Memorandum articles.

Download
2018-06-08Resolution

Resolution.

Download
2018-05-31Address

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

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Accounts

Change account reference date company previous shortened.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.