Warning: file_put_contents(c/864e9cc14e9ef453e4fd6dab768e916d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Twisted Cellar Limited, SG5 1DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TWISTED CELLAR LIMITED

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

This company is commonly known as Twisted Cellar Limited. The company was founded 6 years ago and was given the registration number 10846370. The firm's registered office is in HITCHIN. You can find them at Portmill House, Portmill Lane, Hitchin, Hertfordshire. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:TWISTED CELLAR LIMITED
Company Number:10846370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2017
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Portmill House, Portmill Lane, Hitchin, Hertfordshire, United Kingdom, SG5 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arw House, 11 & 12 Baldock Industrial Estate, London Road, Baldock, SG7 6NG

Director03 July 2017Active
Arw House, 11 & 12 Baldock Industrial Estate, London Road, Baldock, SG7 6NG

Director03 July 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director03 July 2017Active

People with Significant Control

Mr Joseph Alexander Grice
Notified on:03 July 2017
Status:Active
Date of birth:July 1973
Nationality:British
Address:Arw House, 11 & 12 Baldock Industrial Estate, Baldock, SG7 6NG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sharon Elizabeth Grice
Notified on:03 July 2017
Status:Active
Date of birth:November 1969
Nationality:British
Address:Arw House, 11 & 12 Baldock Industrial Estate, Baldock, SG7 6NG
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-25Gazette

Gazette dissolved liquidation.

Download
2022-10-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-17Insolvency

Liquidation disclaimer notice.

Download
2021-09-06Address

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

Download
2021-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Change to a person with significant control.

Download
2017-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.