UKBizDB.co.uk

TWENTY 1 CONSTRUCTION LIMITED

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

This company is commonly known as Twenty 1 Construction Limited. The company was founded 11 years ago and was given the registration number 08238064. The firm's registered office is in LONDON COLNEY. You can find them at Wellington House, 273-275 High Street, London Colney, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TWENTY 1 CONSTRUCTION LIMITED
Company Number:08238064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Secretary06 September 2013Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director03 October 2012Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director29 January 2013Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Secretary03 October 2012Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director23 September 2019Active

People with Significant Control

Mr Keith Ashcroft
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Michael Gaughan
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Twenty 1 Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wellington House, 273-275 High Street, London Colney, England, AL2 1HA
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
2024-04-05Insolvency

Liquidation in administration extension of period.

Download
2023-10-26Insolvency

Liquidation in administration progress report.

Download
2023-05-02Insolvency

Liquidation in administration progress report.

Download
2023-03-13Insolvency

Liquidation in administration extension of period.

Download
2023-03-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-10-24Insolvency

Liquidation in administration progress report.

Download
2022-06-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-17Insolvency

Liquidation in administration proposals.

Download
2022-03-31Address

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

Download
2022-03-26Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Accounts

Accounts with accounts type full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.