This company is commonly known as Twinmar Tech Limited. The company was founded 51 years ago and was given the registration number 01115756. 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 96090 - Other service activities n.e.c..
Name | : | TWINMAR TECH LIMITED |
---|---|---|
Company Number | : | 01115756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1973 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78 Corringham Road, London, NW11 7EB | Secretary | - | Active |
78 Corringham Road, London, NW11 7EB | Director | - | Active |
C/O Twinmar Tech Limited, Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX | Director | - | Active |
78 Corringham Road, London, NW11 7EB | Director | - | Active |
Twinmar Group Limited | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Officers | Change person director company with change date. | Download |
2017-04-10 | Accounts | Accounts with accounts type group. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Mortgage | Mortgage charge part cease with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.