UKBizDB.co.uk

T.W.I.M. LTD

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

This company is commonly known as T.w.i.m. Ltd. The company was founded 21 years ago and was given the registration number NI044006. The firm's registered office is in BELFAST. You can find them at Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:T.W.I.M. LTD
Company Number:NI044006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2002
End of financial year:31 October 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Meadowlands, Jordanstown, Newtownabbey, BT37 0UR

Secretary29 August 2002Active
57 Meadowlands, Jordanstown, Newtownabbey, BT37 0UR

Director29 August 2002Active
Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast, BT7 1SH

Director14 November 2012Active
57 Meadowlands, Jordanstown, Co Antrim, BT37 0UR

Director27 February 2009Active
57 Meadowlands, Jordanstown, Newtownabbey, BT37 0UR

Director29 August 2002Active
26 Knockane Way, Newtownabbey, N Ireland, BT36 6BU

Director29 August 2002Active
23 Maryville St, Belfast, Co Antrim, BT7 1AD

Director29 August 2002Active
23 Maryville St, Belfast, Co Antrim, BT7 1AD

Director29 August 2002Active

People with Significant Control

Mr Simon Perris
Notified on:13 August 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:Northern Ireland
Address:57, Meadowlands, Newtownabbey, Northern Ireland, BT37 0UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kieran Perris
Notified on:13 August 2018
Status:Active
Date of birth:April 1986
Nationality:British
Address:Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast, BT7 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Harold Perris
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:Northern Ireland
Address:57, Meadowlands, Newtownabbey, Northern Ireland, BT37 0UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Rosemary Wendy Perris
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:Northern Ireland
Address:57, Meadowlands, Newtownabbey, Northern Ireland, BT37 0UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.