UKBizDB.co.uk

T.W.S. (KIDDERMINSTER) LIMITED

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

This company is commonly known as T.w.s. (kidderminster) Limited. The company was founded 18 years ago and was given the registration number 05450906. The firm's registered office is in KIDDERMINSTER. You can find them at 5 Lupin Works, Worcester Road, Kidderminster, Worcestershire. This company's SIC code is 43341 - Painting.

Company Information

Name:T.W.S. (KIDDERMINSTER) LIMITED
Company Number:05450906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:5 Lupin Works, Worcester Road, Kidderminster, Worcestershire, DY10 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ambleside, Church Lane, Bewdley, England, DY12 2UH

Secretary12 May 2005Active
Ambleside, Church Lane, Bewdley, England, DY12 2UH

Director12 May 2005Active
Ambleside, Church Lane, Bewdley, England, DY12 2UH

Director14 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 May 2005Active
16 Greenfields Road, Malvern, WR14 1TS

Director01 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 May 2005Active

People with Significant Control

Aceaty Holdings Ltd
Notified on:30 August 2018
Status:Active
Country of residence:United Kingdom
Address:5, Lupin Works, Kidderminster, United Kingdom, DY10 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Steven Charles Phillpotts
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:16, Greenfields Road, Malvern, England, WR14 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Hugh Winterburn
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Ambleside, Church Lane, Bewdley, England, DY12 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-09Persons with significant control

Change to a person with significant control.

Download
2021-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Capital

Capital name of class of shares.

Download
2018-09-18Resolution

Resolution.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.