UKBizDB.co.uk

TWRG HOLDINGS LTD

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

This company is commonly known as Twrg Holdings Ltd. The company was founded 16 years ago and was given the registration number 06381352. The firm's registered office is in WATFORD. You can find them at The Old Free School, George Street, Watford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TWRG HOLDINGS LTD
Company Number:06381352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Free School, George Street, Watford, England, WD18 0BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 028, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director26 September 2007Active
Suite 028, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director26 September 2007Active
31 Gravel Hill Terrace, Hemel Hempstead, HP1 1RJ

Secretary26 September 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary25 September 2007Active
34, Clarendon Road, Watford, WD17 1JJ

Director20 May 2008Active
34, Clarendon Road, Watford, WD17 1JJ

Director27 November 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director25 September 2007Active

People with Significant Control

Mr Matt Ellis
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Robert Brand
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Address

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

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Address

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

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-12-14Mortgage

Mortgage satisfy charge full.

Download
2016-11-21Capital

Capital cancellation shares.

Download
2016-11-21Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.