UKBizDB.co.uk

TWINSTEAD ADEPT LTD

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

This company is commonly known as Twinstead Adept Ltd. The company was founded 9 years ago and was given the registration number 09143603. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 Wilkinson Close, , Sutton Coldfield, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:TWINSTEAD ADEPT LTD
Company Number:09143603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:4 Wilkinson Close, Sutton Coldfield, United Kingdom, B73 5QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director10 March 2022Active
8, Mill Road, Stourport On Severn, United Kingdom, DY13 9BG

Director09 November 2016Active
31 Llewellyn Walk, Corby, United Kingdom, NN18 0RY

Director28 September 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
3/1, 265 Liddesdale Road, Glasgow, United Kingdom, G22 7QU

Director10 November 2015Active
2, Kittiwake Way, Hayes, United Kingdom, UB4 9TG

Director26 August 2014Active
4 Wilkinson Close, Sutton Coldfield, United Kingdom, B73 5QG

Director29 September 2020Active
1, Carnock Road, Plymouth, United Kingdom, PL2 3SG

Director10 February 2015Active
2 Forge Lane, Sunbury-On-Thames, United Kingdom, TW16 6EE

Director19 November 2019Active
23, Edward Crescent, Skegness, United Kingdom, PE25 3SE

Director26 April 2016Active
49 Lichfield Road, Grimsby, England, DN32 8JY

Director03 June 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:10 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Newman
Notified on:29 September 2020
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:4 Wilkinson Close, Sutton Coldfield, United Kingdom, B73 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Scudder
Notified on:19 November 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:2 Forge Lane, Sunbury-On-Thames, United Kingdom, TW16 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig William Wright
Notified on:03 June 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:49 Lichfield Road, Grimsby, England, DN32 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marius Dragan
Notified on:28 September 2018
Status:Active
Date of birth:October 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:31 Llewellyn Walk, Corby, United Kingdom, NN18 0RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Bushell
Notified on:09 November 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:8, Mill Road, Stourport On Severn, United Kingdom, DY13 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Jamie Simpkins
Notified on:30 June 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:8, Mill Road, Stourport On Severn, United Kingdom, DY13 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Address

Change registered office address company with date old address new address.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.