UKBizDB.co.uk

TRWFFL LIMITED

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

This company is commonly known as Trwffl Limited. The company was founded 7 years ago and was given the registration number 10727913. The firm's registered office is in MILFORD HAVEN. You can find them at 5 Vanguard House, Nelson Quay, Milford Haven, . This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:TRWFFL LIMITED
Company Number:10727913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:5 Vanguard House, Nelson Quay, Milford Haven, Wales, SA73 3AH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Vanguard House, Nelson Quay, Milford Haven, Wales, SA73 3AH

Director08 July 2017Active
5, Vanguard House, Nelson Quay, Milford Haven, Wales, SA73 3AH

Secretary18 April 2017Active
5, Vanguard House, Nelson Quay, Milford Haven, Wales, SA73 3AH

Director03 May 2017Active
5, Vanguard House, Nelson Quay, Milford Haven, Wales, SA73 3AH

Director18 April 2017Active
5, Vanguard House, Nelson Quay, Milford Haven, Wales, SA73 3AH

Director18 April 2017Active

People with Significant Control

Sandra Jean Bevan
Notified on:21 January 2019
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:Wales
Address:5, Vanguard House, Milford Haven, Wales, SA73 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ellen Picton
Notified on:18 April 2017
Status:Active
Date of birth:February 1983
Nationality:Welsh
Country of residence:Wales
Address:5, Vanguard House, Milford Haven, Wales, SA73 3AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Ellen Picton
Notified on:18 April 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:Wales
Address:5, Vanguard House, Milford Haven, Wales, SA73 3AH
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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-11-27Address

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

Download
2017-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.