Warning: file_put_contents(c/dd1ab16321dedf8f8ef9d00d7f862b4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/8d1704255312474761ee9dba1f9ad2c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Twigden And Moss Limited, CB23 7UE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TWIGDEN AND MOSS LIMITED

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

This company is commonly known as Twigden And Moss Limited. The company was founded 16 years ago and was given the registration number 06470018. The firm's registered office is in CAMBRIDGE. You can find them at 35 Grafton Drive, Highfields Caldecote, Cambridge, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TWIGDEN AND MOSS LIMITED
Company Number:06470018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:35 Grafton Drive, Highfields Caldecote, Cambridge, United Kingdom, CB23 7UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Porch Close, Godmanchester, Huntingdon, England, PE29 2JW

Director10 January 2008Active
40 Mill Street, Bedford, Beds, MK40 3HD

Secretary10 January 2008Active
40 Mill Street, Bedford, Beds, MK40 3HD

Director10 January 2008Active

People with Significant Control

Mr Joshua Robert Twigden
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Address:40 Mill Street, Beds, MK40 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Sebastian James Moss
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:35, Grafton Drive, Cambridge, United Kingdom, CB23 7UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Gazette

Gazette filings brought up to date.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Address

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

Download
2018-10-18Officers

Termination secretary company with name termination date.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Change account reference date company current extended.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.