UKBizDB.co.uk

TWO SEVENTY LIMITED

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

This company is commonly known as Two Seventy Limited. The company was founded 10 years ago and was given the registration number 08647389. The firm's registered office is in BIRMINGHAM. You can find them at 85 Bull Street, , Birmingham, West Midlands. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:TWO SEVENTY LIMITED
Company Number:08647389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2013
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:85 Bull Street, Birmingham, West Midlands, B4 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director30 April 2023Active
85, Bull Street, Birmingham, B4 6AB

Director13 May 2016Active
2, Ferndown Road, Solihull, Birmingham, United Kingdom, B91 2AT

Director12 August 2013Active
85, Bull Street, Birmingham, B4 6AB

Director09 September 2014Active
2, Rowlands Crescent, Solihull, United Kingdom, B91 2JF

Director12 August 2013Active

People with Significant Control

Mr Amandeep Singh
Notified on:30 April 2023
Status:Active
Date of birth:June 1992
Nationality:Indian
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pardip Singh Nijjer
Notified on:17 March 2023
Status:Active
Date of birth:January 1978
Nationality:British
Address:85, Bull Street, Birmingham, B4 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bhupinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:85, Bull Street, Birmingham, B4 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Airjit Bains
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Address:85, Bull Street, Birmingham, B4 6AB
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 (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
2023-12-28Address

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

Download
2023-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-05Accounts

Change account reference date company previous extended.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Accounts

Change account reference date company previous extended.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.