UKBizDB.co.uk

TWINTEC LIMITED

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

This company is commonly known as Twintec Limited. The company was founded 26 years ago and was given the registration number 03510165. The firm's registered office is in NOTTINGHAM. You can find them at 2 Lace Market Square, , Nottingham, Nottinghamshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TWINTEC LIMITED
Company Number:03510165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 1998
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:2 Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 24 Aubin Street, Dalhem, Belgium,

Director13 April 1999Active
7a Hamilton Road, Ealing, London, W5 2EE

Secretary16 October 2003Active
34a Little Ealing Lane, Ealing, London, W5 4EA

Secretary15 October 2003Active
7a Hamilton Road, Ealing, London, W5 2EE

Secretary13 April 1999Active
18 Diamond Avenue, Kirkby In Ashfield, Nottingham, NG17 7GR

Secretary13 February 1998Active
26, Grosvenor Street, 26 Grosvenor Street Mayfair, London, England, W1K 4QW

Secretary24 October 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary13 February 1998Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary13 August 1998Active
Boulevard Lambermont 77, Brussells 1030, Belgium,

Director13 April 1999Active
Red House, 92 Brigg Road, Messingham, DN17 3RB

Director01 January 2003Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director30 August 2013Active
26 Grosvenor Street, Mayfair, London, England, W1K 4QW

Director14 April 2011Active
The Coach House, Rugby Road, Catthorpe, LE17 6DA

Director13 February 1998Active
No 44 Rue Couperin, Boncelles 4100, FOREIGN

Director13 April 1999Active
42, Main Street, Dunton Bassett, Lutterworth, LE17 5JN

Director01 March 2004Active

People with Significant Control

Mr Bruno Lazzari
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:Italian
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-10-08Insolvency

Liquidation in administration progress report.

Download
2020-04-03Insolvency

Liquidation in administration progress report.

Download
2020-01-27Insolvency

Liquidation in administration extension of period.

Download
2019-09-30Insolvency

Liquidation in administration progress report.

Download
2019-08-29Insolvency

Liquidation in administration progress report.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-02-25Insolvency

Liquidation in administration extension of period.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-09-27Insolvency

Liquidation in administration progress report.

Download
2018-05-02Insolvency

Liquidation in administration progress report.

Download
2018-02-14Insolvency

Liquidation in administration extension of period.

Download
2017-09-28Insolvency

Liquidation in administration progress report.

Download
2017-05-03Address

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

Download
2017-04-06Insolvency

Liquidation in administration result creditors meeting.

Download
2017-04-03Insolvency

Liquidation in administration proposals.

Download
2017-03-23Insolvency

Liquidation in administration appointment of administrator.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.