UKBizDB.co.uk

TWANG.NET LIMITED

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

This company is commonly known as Twang.net Limited. The company was founded 25 years ago and was given the registration number 03715945. The firm's registered office is in NEWARK. You can find them at Brunel Business Park, Jessop Close, Newark, Notts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TWANG.NET LIMITED
Company Number:03715945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Brunel Business Park, Jessop Close, Newark, Notts, England, NG24 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director12 November 2018Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director13 January 2021Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Secretary13 January 2021Active
Beacon Hill Park, Newark, NG24 2TN

Secretary08 February 2017Active
Oasby House, Oasby, NG32 3NA

Secretary02 April 2008Active
46 Clifton Road, Newbury, RG14 5JT

Secretary11 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 1999Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director23 April 2019Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director01 April 2018Active
Beacon Hill Park, Newark, NG24 2TN

Director08 February 2017Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director19 October 2018Active
Beacon Hill Park, Newark, NG24 2TN

Director01 April 2014Active
Oasby House, Oasby, NG32 3NA

Director02 April 2008Active
Heydour House Heydour, Grantham, NG32 3NG

Director02 April 2008Active
21 Stephenson Court, Old College Road, Newbury, RG14 1TH

Director11 March 1999Active
46 Clifton Road, Newbury, RG14 5JT

Director11 March 1999Active
Stonebridge House, Gunby, Grantham, NG33 5LF

Director02 April 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 February 1999Active

People with Significant Control

Digital Space Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brunel Business Park, Jessop Close, Newark, England, NG24 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-08Address

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

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.