This company is commonly known as Twofold Limited. The company was founded 23 years ago and was given the registration number 04043149. The firm's registered office is in BERKSHIRE. You can find them at 77 Milford Road, Reading, Berkshire, . This company's SIC code is 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment).
Name | : | TWOFOLD LIMITED |
---|---|---|
Company Number | : | 04043149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Milford Road, Reading, Berkshire, RG1 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Milford Road, Reading, England, RG1 8LG | Director | 27 November 2001 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 28 July 2000 | Active |
17 Bix Common, Bix, Henley On Thames, RG9 6BS | Secretary | 01 October 2001 | Active |
Flat 50 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ | Secretary | 12 December 2002 | Active |
120 Kidmore End Road, Emmer Green, Reading, RG4 8SL | Secretary | 28 July 2000 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 28 July 2000 | Active |
The Barn, Whites Farm, Swallowfield Road, Arborfield, Reading, RG2 9JY | Director | 28 July 2000 | Active |
77 Milford Road, Reading, Berkshire, RG1 8LG | Director | 15 February 2007 | Active |
17 Bix Common, Bix, Henley On Thames, RG9 6BS | Director | 27 November 2001 | Active |
Flat 50 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ | Director | 28 July 2000 | Active |
36 Westbrook Road, Reading, RG30 1LB | Director | 27 November 2001 | Active |
Twofold Document Solutions Limited | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Milford Road, Reading, England, RG1 8LG |
Nature of control | : |
|
Mr Phillip David Charnick | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | 77 Milford Road, Berkshire, RG1 8LG |
Nature of control | : |
|
Mr Timothy Roger John Miller | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 77 Milford Road, Berkshire, RG1 8LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Accounts | Change account reference date company current extended. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.