Twi Technology Centre (yorkshire) Limited CAMBRIDGE


Twi Technology Centre (yorkshire) started in year 2002 as Private Limited Company with registration number 04456545. The Twi Technology Centre (yorkshire) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cambridge at Bevan Braithwaite Building Granta Park. Postal code: CB21 6AL. Since 2002-11-06 Twi Technology Centre (yorkshire) Limited is no longer carrying the name Tayvin 283.

The company has 2 directors, namely Shahid A., Aamir K.. Of them, Aamir K. has been with the company the longest, being appointed on 1 February 2019 and Shahid A. has been with the company for the least time - from 7 February 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Twi Technology Centre (yorkshire) Limited Address / Contact

Office Address Bevan Braithwaite Building Granta Park
Office Address2 Great Abington
Town Cambridge
Post code CB21 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04456545
Date of Incorporation Fri, 7th Jun 2002
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Shahid A.

Position: Director

Appointed: 07 February 2021

Aamir K.

Position: Director

Appointed: 01 February 2019

Zafar H.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2021

Gillian L.

Position: Director

Appointed: 25 August 2016

Resigned: 01 January 2020

Christoph W.

Position: Director

Appointed: 30 September 2010

Resigned: 31 January 2019

Gillian L.

Position: Secretary

Appointed: 14 September 2010

Resigned: 01 January 2020

The Welding Institute

Position: Corporate Director

Appointed: 25 October 2002

Resigned: 02 February 2021

Robert D.

Position: Secretary

Appointed: 25 October 2002

Resigned: 14 September 2010

Quentin G.

Position: Director

Appointed: 07 June 2002

Resigned: 25 October 2002

John S.

Position: Secretary

Appointed: 07 June 2002

Resigned: 25 October 2002

John S.

Position: Director

Appointed: 07 June 2002

Resigned: 25 October 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is The Welding Institute from Cambridge, England. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Aamir K. This PSC has significiant influence or control over the company,. Moving on, there is Gillian L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

The Welding Institute

Granta Park Great Abington, Cambridge, CB21 6AL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 405555
Notified on 19 November 2019
Nature of control: 75,01-100% shares

Aamir K.

Notified on 1 February 2019
Ceased on 19 November 2019
Nature of control: significiant influence or control

Gillian L.

Notified on 1 June 2017
Ceased on 19 November 2019
Nature of control: significiant influence or control

Christoph W.

Notified on 1 June 2017
Ceased on 31 January 2019
Nature of control: significiant influence or control

Company previous names

Tayvin 283 November 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities1111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111
Number Shares Allotted 1 1111
Par Value Share 1 1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-12-31
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements