This company is commonly known as Twinkle House Limited. The company was founded 16 years ago and was given the registration number 06291384. The firm's registered office is in SKELMERSDALE. You can find them at 2 Gorsey Place, East Gillibrands, Skelmersdale, Lancashire. This company's SIC code is 86900 - Other human health activities.
Name | : | TWINKLE HOUSE LIMITED |
---|---|---|
Company Number | : | 06291384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Gorsey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Secretary | 25 November 2019 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Director | 30 June 2022 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Director | 19 October 2023 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Director | 11 October 2022 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Director | 30 May 2023 | Active |
25, Broad Lane, Moss Bank, St Helens, WA11 7NP | Secretary | 25 June 2007 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Secretary | 28 July 2016 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP | Director | 25 June 2007 | Active |
26 Drummersdale Lane, Scarisbrick, Ormskirk, L40 9RB | Director | 25 June 2007 | Active |
53, Hall Road, Scarisbrick, Ormskirk, England, L40 9QB | Director | 18 March 2020 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Director | 21 March 2016 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Director | 02 February 2016 | Active |
42, Chisnall Brook Close, Downholland, Ormskirk, England, L39 7AB | Director | 02 August 2016 | Active |
2 Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP | Director | 21 March 2016 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Director | 29 June 2015 | Active |
2 Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP | Director | 29 June 2015 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP | Director | 09 November 2011 | Active |
52 Tower Hill, Ormskirk, L39 2EF | Director | 25 June 2007 | Active |
21, Seville Court, Clifton Drive, Lytham St. Annes, England, FY8 5RG | Director | 02 November 2013 | Active |
12, St. Aidans Drive, Cronton, Widnes, England, WA8 5AG | Director | 04 July 2014 | Active |
7 Westminster Chambers, 106 Lord Street, Southport, England, PR8 1LF | Director | 18 December 2020 | Active |
126 Sandy Lane Centre, Sandy Lane, Skelmersdale, WN8 8LH | Director | 10 February 2010 | Active |
2 Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP | Director | 21 March 2016 | Active |
207 Millrose Close, Skelmersdale, WN8 8QT | Director | 25 June 2007 | Active |
19 Farrington Drive, Ormskirk, L39 1NB | Director | 25 June 2007 | Active |
2 Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP | Director | 21 March 2016 | Active |
39, Woodrow, Skelmersdale, England, WN8 8AH | Director | 18 March 2020 | Active |
47, Parsonage Brow, Upholland, Skelmersdale, England, WN8 0JG | Director | 11 May 2018 | Active |
132, Lytham Road, Blackburn, England, BB2 3EB | Director | 28 October 2014 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Director | 29 September 2016 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Director | 02 February 2016 | Active |
Tree Tops Higher Lane, Dalton, Wigan, WN8 7TW | Director | 01 February 2009 | Active |
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP | Director | 11 May 2018 | Active |
22 Earlswood, Skelmersdale, WN8 6AT | Director | 25 June 2007 | Active |
2 The Stables Rufford New Hall, Rufford Park Lane Rufford, Ormskirk, L40 1XE | Director | 01 November 2008 | Active |
Mr Danilo Freitas | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | Portuguese |
Address | : | 2, Gorsey Place, Skelmersdale, WN8 9UP |
Nature of control | : |
|
Mrs Jill Boardman | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | English |
Address | : | 2, Gorsey Place, Skelmersdale, WN8 9UP |
Nature of control | : |
|
Mrs Jacqueline Anne Sutton | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | 2, Gorsey Place, Skelmersdale, WN8 9UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-22 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.