Twinmar Investments Holdings Limited HEMEL HEMPSTEAD


Founded in 2016, Twinmar Investments Holdings, classified under reg no. 10303723 is an active company. Currently registered at 14 Maxted Road HP2 7DX, Hemel Hempstead the company has been in the business for eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 19th October 2016 Twinmar Investments Holdings Limited is no longer carrying the name July 2016 Investment Holdings.

The company has 3 directors, namely Marcel B., David B. and Michael B.. Of them, Marcel B., David B., Michael B. have been with the company the longest, being appointed on 29 July 2016. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Twinmar Investments Holdings Limited Address / Contact

Office Address 14 Maxted Road
Town Hemel Hempstead
Post code HP2 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10303723
Date of Incorporation Fri, 29th Jul 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Marcel B.

Position: Director

Appointed: 29 July 2016

David B.

Position: Director

Appointed: 29 July 2016

Michael B.

Position: Director

Appointed: 29 July 2016

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we found, there is Marcel B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lilly B. This PSC owns 25-50% shares and has 50,01-75% voting rights. The third one is Michael B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Marcel B.

Notified on 29 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Lilly B.

Notified on 29 July 2022
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Michael B.

Notified on 29 July 2016
Ceased on 22 August 2016
Nature of control: 25-50% shares

Marcel B.

Notified on 29 July 2016
Ceased on 22 August 2016
Nature of control: 25-50% shares

David B.

Notified on 29 July 2016
Ceased on 22 August 2016
Nature of control: 25-50% shares

Company previous names

July 2016 Investment Holdings October 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors129 303129 303129 3033 129 3031 129 3031 129 303129 303
Other Debtors3333333
Other
Amounts Owed By Related Parties129 300129 300129 3003 129 3001 129 3001 129 300129 300
Average Number Employees During Period  333  
Creditors      2 341
Investments Fixed Assets19 269 74319 269 74319 269 74319 269 74318 927 73714 571 74714 568 930
Investments In Group Undertakings Participating Interests  19 269 74319 269 74318 927 73714 571 74714 568 930
Net Current Assets Liabilities129 303129 303129 3033 129 3031 129 3031 129 303126 962
Number Shares Issued Fully Paid 85 20085 20085 20085 200  
Other Creditors      2 341
Par Value Share 1111  
Total Assets Less Current Liabilities19 399 04619 399 04619 399 04622 399 04620 057 04015 701 05014 695 892

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 29th July 2023
filed on: 9th, August 2023
Free Download (3 pages)

Company search