This company is commonly known as Twizler Limited. The company was founded 24 years ago and was given the registration number 04006304. The firm's registered office is in SEVENOAKS. You can find them at Unit 4 Hilltop Meadows Meadow Farm, Old London Road, Knockholt, Sevenoaks, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TWIZLER LIMITED |
---|---|---|
Company Number | : | 04006304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Hilltop Meadows Meadow Farm, Old London Road, Knockholt, Sevenoaks, Kent, England, TN14 7JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Hilltop Meadows, Meadow Farm, Old London Road, Knockholt, Sevenoaks, England, TN14 7JW | Director | 01 November 2022 | Active |
Unit 4 Hilltop Meadows, Meadow Farm, Old London Road, Knockholt, Sevenoaks, England, TN14 7JW | Director | 01 July 2016 | Active |
Redwood Tenterden Road, Rolvenden, Cranbrook, TN17 4NB | Secretary | 02 June 2000 | Active |
Little Lawns, 63 The Avenue, Gravesend, DA11 0LX | Secretary | 02 June 2000 | Active |
10 Stalham Court, Hempstead, Gillingham, ME7 3TF | Director | 02 June 2000 | Active |
Paddocks View Park Avenue, Farnborough Park, Orpington, BR6 8LH | Director | 02 June 2000 | Active |
133 Ufton Lane, Sittingbourne, ME10 1HJ | Director | 02 June 2000 | Active |
Rosede, Old London Road, Knockholt, Sevenoaks, United Kingdom, TN147LU | Director | 08 December 2008 | Active |
Redwood Tenterden Road, Rolvenden, Cranbrook, TN17 4NB | Director | 02 June 2000 | Active |
Mr Oliver John Leonard Griffiths | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Hilltop Meadows, Meadow Farm, Old London Road, Sevenoaks, England, TN14 7JW |
Nature of control | : |
|
Ms Jane Razina Hewitt | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Hilltop Meadows, Meadow Farm, Old London Road, Sevenoaks, England, TN14 7JW |
Nature of control | : |
|
Miss Laura Mary Margaret Murphy | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Hilltop Meadows, Meadow Farm, Old London Road, Sevenoaks, England, TN14 7JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-05 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.