UKBizDB.co.uk

TWIGCREST LIMITED

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

This company is commonly known as Twigcrest Limited. The company was founded 34 years ago and was given the registration number 02483271. The firm's registered office is in ROTHLEY. You can find them at No.7, Woodgate, Rothley, Leicester. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:TWIGCREST LIMITED
Company Number:02483271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:No.7, Woodgate, Rothley, Leicester, LE7 7LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Belgrave Road, Leicester, England, LE4 5AT

Director04 May 2021Active
118, Belgrave Road, Leicester, England, LE4 5AT

Director04 May 2021Active
118, Belgrave Road, Leicester, England, LE4 5AT

Director04 May 2021Active
21, Cranborne Gardens, Oadby, Leicester, United Kingdom, LE2 4EZ

Secretary20 April 2000Active
29 Lindrick Drive, Leicester, LE5 5UH

Secretary08 January 1992Active
21, Cranborne Gardens, Oadby, Leicester, United Kingdom, LE2 4EZ

Director08 January 1992Active
29 Lindrick Drive, Leicester, LE5 5UH

Director-Active
21, Cranborne Gardens, Oadby, Leicester, United Kingdom, LE2 4EZ

Director-Active

People with Significant Control

Bmp Holdings (Leicester) Ltd
Notified on:04 May 2021
Status:Active
Country of residence:England
Address:118, Belgrave Road, Leicester, England, LE4 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sudhirkumar Vrajlal Shah
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:No.7, Rothley, LE7 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anjna Kumari Shah
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:No.7, Rothley, LE7 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Change account reference date company previous extended.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Address

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

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.