UKBizDB.co.uk

TWENTY3C LIMITED

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

This company is commonly known as Twenty3c Limited. The company was founded 15 years ago and was given the registration number 06879887. The firm's registered office is in MILTON KEYNES. You can find them at 42-44 High Street, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TWENTY3C LIMITED
Company Number:06879887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2009
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:42-44 High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-44 High Street, Stony Stratford, Milton Keynes, England, MK11 1AQ

Director17 April 2009Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP

Corporate Secretary17 April 2009Active
13, Stourhead Gate, Westcroft, Milton Keynes, MK4 4BJ

Director08 July 2009Active

People with Significant Control

Mr John Haskett Dipple
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:13 Stourhead Gate, Westcroft, Milton Keynes, England, MK4 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ceri Louise Dipple
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:42-44 High Street, Stony Stratford, Milton Keynes, England, MK11 1AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-03-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Address

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

Download
2022-07-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-04Resolution

Resolution.

Download
2022-04-29Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Persons with significant control

Change to a person with significant control.

Download
2020-04-26Officers

Change person director company with change date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Officers

Change person director company with change date.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-01-06Officers

Change person director company with change date.

Download
2018-01-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.