UKBizDB.co.uk

TWOPLUSTWO COMMERCIAL SERVICES LIMITED

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

This company is commonly known as Twoplustwo Commercial Services Limited. The company was founded 16 years ago and was given the registration number 06318842. The firm's registered office is in HEXHAM. You can find them at Glen Cottage, Slaley, Hexham, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TWOPLUSTWO COMMERCIAL SERVICES LIMITED
Company Number:06318842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Glen Cottage, Slaley, Hexham, Northumberland, NE47 0BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Corbridge Business Centre, Tinklers Bank, Corbridge, United Kingdom, NE45 5SB

Director01 November 2016Active
Suite 5, Corbridge Business Centre, Tinklers Bank, Corbridge, United Kingdom, NE45 5SB

Director01 June 2022Active
Suite 5, Corbridge Business Centre, Tinklers Bank, Corbridge, United Kingdom, NE45 5SB

Director20 July 2007Active
Suite 5, Corbridge Business Centre, Tinklers Bank, Corbridge, United Kingdom, NE45 5SB

Director01 August 2010Active
Glen Cottage, Slaley, Hexham, NE47 0BN

Secretary20 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 July 2007Active
Suite 5, Corbridge Business Centre, Tinklers Bank, Corbridge, United Kingdom, NE45 5SB

Director01 April 2012Active
Suite 5, Corbridge Business Centre, Tinklers Bank, Corbridge, United Kingdom, NE45 5SB

Director26 July 2011Active
Glen Cottage, Slaley, Hexham, NE47 0BN

Director01 November 2016Active
Suite 5, Corbridge Business Centre, Tinklers Bank, Corbridge, United Kingdom, NE45 5SB

Director01 April 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 July 2007Active

People with Significant Control

Wmb (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 5, Corbridge Business Centre, Tinklers Bank, Corbridge, United Kingdom, NE45 5SB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-05-15Resolution

Resolution.

Download
2023-05-15Incorporation

Memorandum articles.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2021-09-09Address

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

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.