UKBizDB.co.uk

TWICKENHAM FINE ALES LIMITED

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

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.

Company Information

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:
  • 11050 - Manufacture of beer

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 Kenilworth Court, Hampton Road, Twickenham, TW2 5QL

Secretary16 March 2004Active
Twickenham Fine Ales Ltd, Unit 6, 18 Mereway Road, Twickenham, United Kingdom, TW2 6RG

Director16 March 2004Active
Twickenham Fine Ales Ltd, Unit 6, 18 Mereway Road, Twickenham, United Kingdom, TW2 6RG

Director10 October 2013Active
5 New Broadway, Hampton Hill, Hampton, TW12 1JG

Corporate Secretary15 March 2004Active
Hilltop Farm, Lyne Lane Lyne, Chertsey, KT16 0AW

Director22 November 2005Active
26 Fulwell Park Avenue, Twickenham, TW2 5HQ

Director16 March 2004Active
66, Poulett Gardens, Twickenham, TW1 4QR

Director27 February 2007Active
22b Chestnut Road, Twickenham, TW2 5QZ

Director01 July 2004Active
8 Kenilworth Court, Hampton Road, Twickenham, TW2 5QL

Director01 November 2013Active
8 Kenilworth Court, Hampton Road, Twickenham, TW2 5QL

Director16 March 2004Active
5, New Broadway, Hampton Hill, Hampton, TW12 1JG

Corporate Director15 March 2004Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-18Address

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

Download
2019-06-18Address

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

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-05-28Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.