This company is commonly known as Twods Limited. The company was founded 19 years ago and was given the registration number 05296427. The firm's registered office is in KENT. You can find them at 3 Boyne Park, Tunbridge Wells, Kent, . This company's SIC code is 90030 - Artistic creation.
Name | : | TWODS LIMITED |
---|---|---|
Company Number | : | 05296427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Shandon Close, Tunbridge Wells, United Kingdom, TN2 3RE | Secretary | 02 October 2019 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 18 May 2017 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 08 September 2021 | Active |
10, Nursery Road, Paddock Wood, Tonbridge, England, TN12 6BS | Director | 02 October 2019 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 24 January 2018 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 19 July 2023 | Active |
Charlcombe, Bishops Down Park Road, Tunbridge Wells, TN4 8XR | Director | 20 May 2008 | Active |
20, Garden Road, Tunbridge Wells, England, TN1 2XL | Director | 09 September 2020 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 30 June 2011 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 01 July 2019 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 08 September 2021 | Active |
108 Henwood Green Road, Pembury, TN2 4LN | Secretary | 29 May 2007 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Secretary | 07 June 2017 | Active |
12 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB | Secretary | 25 November 2004 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Secretary | 31 December 2014 | Active |
Moat Lodge, Watermans Lane, Paddock Wood, TN12 6ND | Director | 25 November 2004 | Active |
108 Henwood Green Road, Pembury, TN2 4LN | Director | 29 May 2007 | Active |
Kent Home Cinema Centre Ltd, London Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0PA | Director | 04 June 2015 | Active |
Orchard Farm, Battle Road, Staplecross, Robertsbridge, TN32 5QX | Director | 25 November 2004 | Active |
11 Brook Lane, Tonbridge, TN9 1PU | Director | 01 November 2005 | Active |
59, Highfield Close, Pembury, United Kingdom, TN2 4HE | Director | 21 May 2009 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 24 May 2018 | Active |
Loxley Farmhouse, High Street, Hawkhurst, Cranbrook, TN18 4PS | Director | 25 November 2004 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Director | 18 May 2017 | Active |
17, All Saints Rise, Tunbridge Wells, England, TN4 9PW | Director | 21 May 2009 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Director | 30 June 2011 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 02 July 2014 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Director | 20 July 2010 | Active |
1 Woodbury Close, Tunbridge Wells, TN4 9LE | Director | 01 November 2005 | Active |
Mcindoe Surgical Centre Ltd, Holtye Road, East Grinstead, RH19 3EB | Director | 25 November 2004 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Director | 24 May 2018 | Active |
9 Princes Street, Tunbridge Wells, TN2 4SL | Director | 25 November 2004 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Director | 25 June 2019 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Director | 04 June 2015 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Director | 02 July 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-18 | Officers | Appoint person director company with name date. | Download |
2021-09-18 | Officers | Termination director company with name termination date. | Download |
2021-09-18 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Incorporation | Memorandum articles. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-09-20 | Officers | Appoint person director company with name date. | Download |
2020-09-20 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-02-23 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.