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.
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 | : |
|
Registered Address | : | No.7, Woodgate, Rothley, Leicester, LE7 7LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118, Belgrave Road, Leicester, England, LE4 5AT | Director | 04 May 2021 | Active |
118, Belgrave Road, Leicester, England, LE4 5AT | Director | 04 May 2021 | Active |
118, Belgrave Road, Leicester, England, LE4 5AT | Director | 04 May 2021 | Active |
21, Cranborne Gardens, Oadby, Leicester, United Kingdom, LE2 4EZ | Secretary | 20 April 2000 | Active |
29 Lindrick Drive, Leicester, LE5 5UH | Secretary | 08 January 1992 | Active |
21, Cranborne Gardens, Oadby, Leicester, United Kingdom, LE2 4EZ | Director | 08 January 1992 | Active |
29 Lindrick Drive, Leicester, LE5 5UH | Director | - | Active |
21, Cranborne Gardens, Oadby, Leicester, United Kingdom, LE2 4EZ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Change account reference date company previous extended. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.