This company is commonly known as T.w.g. Limited. The company was founded 33 years ago and was given the registration number 02590183. The firm's registered office is in SAWBRIDGEWORTH. You can find them at Allen House, The Maltings, Sawbridgeworth, Hertfordshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | T.W.G. LIMITED |
---|---|---|
Company Number | : | 02590183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1991 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, The Maltings, Sawbridgeworth, Hertfordshire, England, CM21 9JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Maple Way, Dunmow, England, CM6 1ZW | Director | 07 January 2016 | Active |
31, Maple Way, Dunmow, England, CM6 1ZW | Director | 13 February 2017 | Active |
65 Northbrooks, Harlow, CM19 4DD | Secretary | - | Active |
The Folly, Stortford Road, Dunmow, CM6 1SG | Secretary | 01 January 2000 | Active |
Allen House, The Maltings, Sawbridgeworth, England, CM21 9JX | Director | - | Active |
Mrs Tarnya Jane Mansfield | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Maple Way, Dunmow, England, CM6 1ZW |
Nature of control | : |
|
Mrs Elena Mansfield | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | 85, Hailes Wood, Bishop's Stortford, England, CM22 6DQ |
Nature of control | : |
|
Mr Paul Patten | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Maple Way, Dunmow, England, CM6 1ZW |
Nature of control | : |
|
Mr John Harry Mansfield | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | France |
Address | : | Villa, Les Parcs De Longagne, 83580 Gassin, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.