This company is commonly known as Twainshire Limited. The company was founded 49 years ago and was given the registration number 01174539. The firm's registered office is in ST IVES. You can find them at C/o Greenwood Wilson, The Old School The Stennack, St Ives, Cornwall. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TWAINSHIRE LIMITED |
---|---|---|
Company Number | : | 01174539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Greenwood Wilson, The Old School The Stennack, St Ives, Cornwall, TR26 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Greenwood Wilson, The Old School The Stennack, St Ives, TR26 1QU | Director | 12 April 2022 | Active |
C/O Greenwood Wilson, The Old School The Stennack, St Ives, TR26 1QU | Director | 24 May 2005 | Active |
Chy An Bre, Canonstown, Hayle, TR27 6ND | Secretary | 21 March 1996 | Active |
West Cornwall Home Office, 4 Alverton Street, Penzance, TR18 2QW | Secretary | 26 August 2008 | Active |
5 Boskenza Court, Carbis Bay, St Ives, TR26 2PA | Secretary | - | Active |
5 Boskenza Court, Carbis Bay, St Ives, TR26 2PA | Secretary | 08 July 1993 | Active |
6 Bookenza Court, Carbis Bay, St Ives, TR26 | Secretary | 05 December 1991 | Active |
8 Boskenza Court, Carbis Bay, St Ives, TR26 2PA | Director | - | Active |
The Old School, Stennack, St. Ives, TR26 1QU | Director | 20 September 2014 | Active |
10 Boskenza Court, Carbis Bay, St Ives, TR26 2PA | Director | - | Active |
Kemen Manor Drive, Carbis Bay, St Ives, TR26 2AW | Director | 26 July 1995 | Active |
3 Boskenza Court, Carbis Bay, St Ives, TR26 2PA | Director | 14 July 1992 | Active |
Flat 8 Boskenza Court, Carbis Bay, St Ives, TR26 2PA | Director | 07 May 1998 | Active |
7, Boskenza Court, White House Close Carbis Bay, St Ives, England, TR26 2PA | Director | 26 May 2012 | Active |
11 Boskenza Court, Carbis Bay, St Ives, TR26 2PA | Director | 14 July 1992 | Active |
Cheriton Knowle Park, Harcombe, Sidmouth, EX10 0PP | Director | 27 August 2003 | Active |
7 Boskenza Court, Carbis Bay, St Ives, TR26 2PA | Director | - | Active |
20, Fern Road, Rushden, England, NN10 6AU | Director | 14 June 2005 | Active |
20, Fern Road, Rushden, England, NN10 6AU | Director | 10 May 2001 | Active |
4 Vale View, Coniston, LA21 8EZ | Director | 14 June 2005 | Active |
5 Boskenza Court, Carbis Bay, St Ives, TR26 2PA | Director | - | Active |
1 Boskenza Court, Carbis Bay, St Ives, TR26 2PA | Director | 14 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Officers | Appoint corporate secretary company with name date. | Download |
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Change account reference date company previous extended. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-16 | Officers | Termination director company with name termination date. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.