UKBizDB.co.uk

T.W.G. LIMITED

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

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Allen House, The Maltings, Sawbridgeworth, Hertfordshire, England, CM21 9JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Maple Way, Dunmow, England, CM6 1ZW

Director07 January 2016Active
31, Maple Way, Dunmow, England, CM6 1ZW

Director13 February 2017Active
65 Northbrooks, Harlow, CM19 4DD

Secretary-Active
The Folly, Stortford Road, Dunmow, CM6 1SG

Secretary01 January 2000Active
Allen House, The Maltings, Sawbridgeworth, England, CM21 9JX

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.