You are here: bizstats.co.uk > a-z index > T list > TW list

Twgdd Ltd NEWPORT


Founded in 2017, Twgdd, classified under reg no. 10693462 is a active - proposal to strike off company. Currently registered at Unit 3B 26 NP20 2JP, Newport the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on Tue, 31st Mar 2020.

Twgdd Ltd Address / Contact

Office Address Unit 3B 26
Office Address2 Coomassie Street
Town Newport
Post code NP20 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10693462
Date of Incorporation Tue, 28th Mar 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Fri, 31st Dec 2021 (850 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 9th Feb 2022 (2022-02-09)
Last confirmation statement dated Tue, 26th Jan 2021

Company staff

Danny L.

Position: Director

Appointed: 01 January 2018

Andrew S.

Position: Director

Appointed: 01 January 2018

Resigned: 28 January 2021

Roger A.

Position: Director

Appointed: 28 March 2017

Resigned: 01 January 2018

Pamela H.

Position: Director

Appointed: 28 March 2017

Resigned: 28 January 2021

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Danny L. This PSC. The second one in the PSC register is Pamela H. This PSC and has 25-50% voting rights. The third one is Roger A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Danny L.

Notified on 28 January 2021
Nature of control: right to appoint and remove directors

Pamela H.

Notified on 28 March 2017
Ceased on 28 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Roger A.

Notified on 28 March 2017
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand 22
Net Assets Liabilities222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
Free Download (1 page)

Company search

Advertisements