Twin Systems Holdings (UK) Limited POTTERS BAR


Founded in 1996, Twin Systems Holdings (UK), classified under reg no. 03186632 is an active company. Currently registered at Hurshens EN6 1TL, Potters Bar the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/06/23 Twin Systems Holdings (UK) Limited is no longer carrying the name Twin 2.

Currently there are 3 directors in the the firm, namely Philip H., Stephen S. and Paul S.. In addition one secretary - Paul S. - is with the company. As of 29 May 2024, there was 1 ex director - Robert R.. There were no ex secretaries.

Twin Systems Holdings (UK) Limited Address / Contact

Office Address Hurshens
Office Address2 Unit 2 32-34 Station Close
Town Potters Bar
Post code EN6 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186632
Date of Incorporation Tue, 16th Apr 1996
Industry Financial management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Philip H.

Position: Director

Appointed: 18 March 1997

Stephen S.

Position: Director

Appointed: 17 March 1997

Paul S.

Position: Secretary

Appointed: 16 April 1996

Paul S.

Position: Director

Appointed: 16 April 1996

Harold W.

Position: Nominee Secretary

Appointed: 16 April 1996

Resigned: 16 April 1996

Yvonne W.

Position: Nominee Director

Appointed: 16 April 1996

Resigned: 16 April 1996

Robert R.

Position: Director

Appointed: 16 April 1996

Resigned: 14 March 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Paul S. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Steven S. This PSC has significiant influence or control over the company,.

Paul S.

Notified on 21 January 2019
Nature of control: 50,01-75% shares

Steven S.

Notified on 15 April 2017
Ceased on 21 January 2019
Nature of control: significiant influence or control

Company previous names

Twin 2 June 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  2 8596 5991 16393
Current Assets67 29575 13645 45458 71042 41838 810
Debtors  42 59552 11141 25538 717
Net Assets Liabilities  191 235187 145149 869149 857
Other Debtors  33 07933 07933 07933 079
Property Plant Equipment  1 9431 9431 943 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 64414469   
Accumulated Depreciation Impairment Property Plant Equipment   10 71210 71212 655
Amounts Owed To Group Undertakings Participating Interests  51 00051 00051 00048 500
Average Number Employees During Period  3 33
Corporation Tax Payable  33517 7507 4249 753
Creditors111 35798 35656 09373 50894 49288 953
Depreciation Rate Used For Property Plant Equipment   252525
Fixed Assets201 943201 943201 943201 943201 943200 000
Increase From Depreciation Charge For Year Property Plant Equipment     1 943
Investments  200 000200 000200 000200 000
Investments Fixed Assets  200 000200 000200 000200 000
Investments In Group Undertakings  200 000200 000200 000200 000
Net Current Assets Liabilities-44 062-23 220-10 708-14 798-52 074-50 143
Other Creditors  69 2 5002 500
Other Taxation Social Security Payable  4 7584 7585 368 
Property Plant Equipment Gross Cost   12 65512 65512 655
Total Assets Less Current Liabilities157 881178 723191 235187 145149 869149 857
Trade Creditors Trade Payables    28 20028 200
Trade Debtors Trade Receivables  9 51619 0328 1765 638

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, September 2023
Free Download (7 pages)

Company search