UKBizDB.co.uk

TWS PENSIONS LIMITED

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

This company is commonly known as Tws Pensions Limited. The company was founded 15 years ago and was given the registration number 06793948. The firm's registered office is in SALFORD. You can find them at 50 Trinity Way, , Salford, Lancashire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:TWS PENSIONS LIMITED
Company Number:06793948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:50 Trinity Way, Salford, Lancashire, M3 7FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

Director10 July 2015Active
24 Styal Road, Wilmslow, SK9 4AG

Secretary16 January 2009Active
St Marys House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW

Director16 January 2009Active
St Marys House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW

Director23 November 2011Active
St Marys House, Crewe Road, Alsager, Stoke-On-Trent, ST7 2EW

Director11 November 2014Active
Unit 1 Morston House, Princes Court, Beam Heath Way, Nantwich, United Kingdom, CW5 6GD

Director10 July 2015Active
St Marys House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW

Director01 January 2012Active

People with Significant Control

Mr Andrew Cameron Johnson
Notified on:05 February 2018
Status:Active
Date of birth:October 1964
Nationality:British
Address:The Copper Room, Deva City Office Park, Manchester, M3 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carole Lesley Johnson
Notified on:19 October 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Morston House, Princes Court, Nantwich, United Kingdom, CW5 6GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Jeremy Robert Smith
Notified on:19 October 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:The Copper Room, Deva City Office Park, Manchester, M3 7BG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Address

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

Download
2020-10-01Address

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

Download
2020-09-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-27Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.