UKBizDB.co.uk

TWINMAR LONDON LIMITED

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

This company is commonly known as Twinmar London Limited. The company was founded 4 years ago and was given the registration number 12639738. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 14 Maxted Road, , Hemel Hempstead, Hertfordshire. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:TWINMAR LONDON LIMITED
Company Number:12639738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2020
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:14 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Twinmar Tech Limited, Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director24 June 2020Active
C/O Twinmar Tech Limited, Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director24 June 2020Active
C/O Twinmar Tech Limited, Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director24 June 2020Active
Willows, Swannells Wood, Studham, United Kingdom, LU6 2QB

Director24 June 2020Active
C/O Twinmar Ltd, Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director02 June 2020Active
C/O Twinmar Ltd, Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director02 June 2020Active
C/O Twinmar Ltd, Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director02 June 2020Active
Willows, Swannells Wood, Studham, United Kingdom, LU6 2QB

Director02 June 2020Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director17 June 2020Active

People with Significant Control

Twinmar Group Limited
Notified on:03 June 2020
Status:Active
Country of residence:United Kingdom
Address:14, Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
L.M.S. Nominees Limited
Notified on:02 June 2020
Status:Active
Country of residence:United Kingdom
Address:325-327, Oldfield Lane North, Greenford, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-07-06Incorporation

Memorandum articles.

Download
2021-07-06Resolution

Resolution.

Download
2021-07-06Capital

Capital allotment shares.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.