UKBizDB.co.uk

TWYFORD MOORS CLASSIC CARS LIMITED

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

This company is commonly known as Twyford Moors Classic Cars Limited. The company was founded 18 years ago and was given the registration number 05528331. The firm's registered office is in CHICHESTER. You can find them at Crockerhill House, Crockerhill, Chichester, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:TWYFORD MOORS CLASSIC CARS LIMITED
Company Number:05528331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Crockerhill House, Crockerhill, Chichester, PO18 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crockerhill House, Crockerhill, Chichester, PO18 0LH

Secretary16 February 2024Active
Crockerhill House, Crockerhill, Chichester, PO18 0LH

Director16 February 2024Active
Crockerhill House, Crockerhill, Chichester, PO18 0LH

Director15 February 2024Active
Crockerhill House, Crockerhill, Chichester, England, PO18 0LH

Director04 August 2005Active
Crockerhill House, Crockerhill, Chichester, PO18 0LH

Secretary04 August 2005Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary04 August 2005Active
Crockerhill House, Crockerhill, Chichester, PO18 0LH

Director04 August 2005Active
42-46 High Street, Esher, KT10 9QY

Corporate Director04 August 2005Active

People with Significant Control

Mr Nicholas Dutfield Rochez
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Crockerhill House, Crockerhill, Chichester, England, PO18 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hazel Mary Rochez
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Crockerhill House, Crockerhill, Chichester, United Kingdom, PO18 0LH
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-18Officers

Appoint person director company with name date.

Download
2024-02-18Officers

Termination secretary company with name termination date.

Download
2024-02-16Officers

Appoint person secretary company with name date.

Download
2023-09-13Officers

Termination secretary company.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.