This company is commonly known as Twinsco Uk Limited. The company was founded 19 years ago and was given the registration number 05223623. The firm's registered office is in ST ALBANS. You can find them at Twinsco Uk Ltd, 69-71 Park Street, St Albans, Hertfordshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | TWINSCO UK LIMITED |
---|---|---|
Company Number | : | 05223623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Twinsco Uk Ltd, 69-71 Park Street, St Albans, Hertfordshire, England, AL2 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Twinsco Uk Ltd, 69-71 Park Street, St Albans, England, AL2 2PH | Secretary | 14 September 2011 | Active |
71b, Park Street, St. Albans, United Kingdom, AL2 2PH | Director | 10 September 2004 | Active |
64, Radlett Road, Frogmore, St Albans, AL2 2LD | Secretary | 10 September 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 07 September 2004 | Active |
64, Radlett Road, Frogmore, St Albans, AL2 2LD | Director | 10 September 2004 | Active |
89, Rectory Road, Farnborough, England, GU14 7HY | Director | 15 November 2016 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 07 September 2004 | Active |
Mr Sangarapillai Nadarajah Kularajah | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British,Sri Lankan |
Country of residence | : | England |
Address | : | Twinsco Uk Ltd, 69-71 Park Street, St Albans, England, AL2 2PH |
Nature of control | : |
|
Mr Sangarapillai Nadarajah Kularajah | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2004 |
Nationality | : | British,Sri Lankan |
Address | : | 69-71 Park Street, St Albans, AL2 2PH |
Nature of control | : |
|
Mr Anish Gabriel Kularajah | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2004 |
Nationality | : | British |
Address | : | 69-71 Park Street, St Albans, AL2 2PH |
Nature of control | : |
|
Miss Anushiya Angela Kularajah | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2004 |
Nationality | : | British |
Address | : | 69-71 Park Street, St Albans, AL2 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.