Warning: file_put_contents(c/751dbb094d57845c74501c24f37e8df8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Twocees Cuts Ltd, ST1 2BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TWOCEES CUTS LTD

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

This company is commonly known as Twocees Cuts Ltd. The company was founded 3 years ago and was given the registration number 12834558. The firm's registered office is in STOKE-ON-TRENT. You can find them at 101f Bucknall New Road, , Stoke-on-trent, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TWOCEES CUTS LTD
Company Number:12834558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:101f Bucknall New Road, Stoke-on-trent, England, ST1 2BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101f, Bucknall New Road, Stoke-On-Trent, England, ST1 2BG

Director04 March 2021Active
101f, Bucknall New Road, Stoke-On-Trent, England, ST1 2BG

Director25 August 2020Active
101f, Bucknall New Road, Stoke-On-Trent, England, ST1 2BG

Director02 February 2021Active

People with Significant Control

Mr Benjamin Kapapula
Notified on:04 March 2021
Status:Active
Date of birth:June 1996
Nationality:Zambian
Country of residence:England
Address:109, Bucknall New Road, Stoke-On-Trent, England, ST1 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Miss Sharelle Griffiths
Notified on:02 February 2021
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:101f, Bucknall New Road, Stoke-On-Trent, England, ST1 2BG
Nature of control:
  • Voting rights 25 to 50 percent as firm
Emmanuel Asenso
Notified on:25 August 2020
Status:Active
Date of birth:April 1994
Nationality:Ghanaian
Country of residence:England
Address:101f, Bucknall New Road, Stoke-On-Trent, England, ST1 2BG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Officers

Change person director company with change date.

Download
2023-01-08Address

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

Download
2023-01-08Address

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

Download
2023-01-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-10-30Address

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

Download
2020-09-28Address

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

Download
2020-08-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.