This company is commonly known as Twig Trading Limited. The company was founded 22 years ago and was given the registration number 04427764. The firm's registered office is in FRODSHAM. You can find them at Spring Lodge 172 Chester Road, Helsby, Frodsham, . This company's SIC code is 81300 - Landscape service activities.
Name | : | TWIG TRADING LIMITED |
---|---|---|
Company Number | : | 04427764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2002 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring Lodge 172 Chester Road, Helsby, Frodsham, England, WA6 0AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 12 August 2019 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 30 May 2023 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 26 October 2018 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 26 October 2018 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 26 October 2018 | Active |
Nevergood Farm, Brick Kiln Lane, Horsmonden, Tonbridge, England, TN12 8ES | Secretary | 30 November 2009 | Active |
Barnfield Oast Mount Pleasant, Lamberhurst, Tunbridge Wells, TN3 8LY | Secretary | 30 April 2002 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 26 October 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 April 2002 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 30 April 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 April 2002 | Active |
Rsk Environment Limited | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Mr David James Eyre | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR |
Nature of control | : |
|
Mrs Miranda Eyre | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Accounts | Accounts with accounts type small. | Download |
2021-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2020-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-08-15 | Officers | Appoint person secretary company with name date. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.