This company is commonly known as Twickenham Fine Ales Limited. The company was founded 20 years ago and was given the registration number 05072665. The firm's registered office is in TWICKENHAM. You can find them at Twickenham Fine Ales Ltd, Unit 6, 18 Mereway Road, Twickenham, Middlesex. This company's SIC code is 11050 - Manufacture of beer.
Name | : | TWICKENHAM FINE ALES LIMITED |
---|---|---|
Company Number | : | 05072665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Twickenham Fine Ales Ltd, Unit 6, 18 Mereway Road, Twickenham, Middlesex, United Kingdom, TW2 6RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Kenilworth Court, Hampton Road, Twickenham, TW2 5QL | Secretary | 16 March 2004 | Active |
Twickenham Fine Ales Ltd, Unit 6, 18 Mereway Road, Twickenham, United Kingdom, TW2 6RG | Director | 16 March 2004 | Active |
Twickenham Fine Ales Ltd, Unit 6, 18 Mereway Road, Twickenham, United Kingdom, TW2 6RG | Director | 10 October 2013 | Active |
5 New Broadway, Hampton Hill, Hampton, TW12 1JG | Corporate Secretary | 15 March 2004 | Active |
Hilltop Farm, Lyne Lane Lyne, Chertsey, KT16 0AW | Director | 22 November 2005 | Active |
26 Fulwell Park Avenue, Twickenham, TW2 5HQ | Director | 16 March 2004 | Active |
66, Poulett Gardens, Twickenham, TW1 4QR | Director | 27 February 2007 | Active |
22b Chestnut Road, Twickenham, TW2 5QZ | Director | 01 July 2004 | Active |
8 Kenilworth Court, Hampton Road, Twickenham, TW2 5QL | Director | 01 November 2013 | Active |
8 Kenilworth Court, Hampton Road, Twickenham, TW2 5QL | Director | 16 March 2004 | Active |
5, New Broadway, Hampton Hill, Hampton, TW12 1JG | Corporate Director | 15 March 2004 | Active |
Mr Stephen James Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Twickenham Fine Ales Ltd, Unit 6, 18 Mereway Road, Twickenham, United Kingdom, TW2 6RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.