UKBizDB.co.uk

TWISTER LIMITED

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

This company is commonly known as Twister Limited. The company was founded 6 years ago and was given the registration number 10990572. The firm's registered office is in BOURNEMOUTH. You can find them at 14 Beechey Road, , Bournemouth, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:TWISTER LIMITED
Company Number:10990572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:14 Beechey Road, Bournemouth, England, BH8 8LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Beechey Road, Bournemouth, England, BH8 8LL

Director15 May 2022Active
14, Beechey Road, Bournemouth, England, BH8 8LL

Director12 December 2018Active
189, Capstone Road, Bournemouth, England, BH8 8RX

Director02 October 2017Active
198, Capstone Road, Bournemouth, England, BH8 8RX

Director01 March 2020Active
189, Capstone Road, Bournemouth, England, BH8 8RX

Director02 October 2017Active

People with Significant Control

Mr Guehlouz Rabie
Notified on:15 May 2022
Status:Active
Date of birth:October 1978
Nationality:French
Country of residence:England
Address:14, Beechey Road, Bournemouth, England, BH8 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Milad Abuamaied
Notified on:12 December 2018
Status:Active
Date of birth:April 1991
Nationality:Libyan
Country of residence:England
Address:14, Beechey Road, Bournemouth, England, BH8 8LL
Nature of control:
  • Right to appoint and remove directors
Mr Belal Muftah Omran Elharushi
Notified on:02 October 2017
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:198, Capstone Road, Bournemouth, England, BH8 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Milad Abuamaied
Notified on:02 October 2017
Status:Active
Date of birth:April 1991
Nationality:Libyan
Country of residence:United Kingdom
Address:Flat 4,, 41 St Peters Road, Bournemouth, United Kingdom, BH1 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-05-26Gazette

Gazette filings brought up to date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Gazette

Gazette filings brought up to date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-05Officers

Appoint person director company with name date.

Download
2020-04-05Persons with significant control

Change to a person with significant control.

Download
2019-09-17Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-12-12Address

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

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.