UKBizDB.co.uk

TWENTY TWENTY SERVICES LIMITED

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

This company is commonly known as Twenty Twenty Services Limited. The company was founded 25 years ago and was given the registration number 03637553. The firm's registered office is in LONDON. You can find them at 38 Crawley Road, Wood Green, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:TWENTY TWENTY SERVICES LIMITED
Company Number:03637553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:38 Crawley Road, Wood Green, London, N22 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Crawley Road, Wood Green, London, N22 6AG

Secretary02 March 2012Active
38, Crawley Road, Wood Green, London, N22 6AG

Director02 March 2012Active
1, Barley Orchard, Gnosall, Stafford, England, ST20 0QT

Director01 February 2002Active
Dairy House Farm, Front Street, East Stour, Gillingham, SP8 5LQ

Director24 September 1998Active
22 Melton Street, London, NW1 2BW

Nominee Secretary24 September 1998Active
21 New Park Road, Newgate St Village, SG13 8RD

Secretary16 June 2000Active
Dairy House Farm, Front Street, East Stour, Gillingham, SP8 5LQ

Secretary19 February 2001Active
18 St Marys Avenue, Norwood Green, Southall, UB2 4LS

Secretary24 September 1998Active
22 Melton Street, London, NW1 2BW

Nominee Director24 September 1998Active
45 Rivermeads Avenue, Twickenham, TW2 5JL

Director16 June 2000Active
21 New Park Road, Newgate St Village, SG13 8RD

Director19 February 2001Active
52 Millers Green Close, Old Park Road, Enfield, EN2 7BD

Director05 October 1998Active

People with Significant Control

Mr Maurice James Reid
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:1, Barley Orchard, Stafford, England, ST20 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm William Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Dairy House Farm, Front Street, Gillingham, England, SP8 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frankum & Kaye Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38, Crawley Road, London, England, N22 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-29Dissolution

Dissolution application strike off company.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Officers

Change person director company with change date.

Download
2012-12-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.