Twinwall Fixings (UK) Limited WARRINGTON


Twinwall Fixings (UK) started in year 2009 as Private Limited Company with registration number 06951547. The Twinwall Fixings (UK) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Warrington at 201 Cavendish Place. Postal code: WA3 6WU. Since January 17, 2010 Twinwall Fixings (UK) Limited is no longer carrying the name Twinfix.

At present there are 3 directors in the the company, namely Daniel S., Victoria E. and Sarah K.. In addition one secretary - Elaine K. - is with the firm. Currenlty, the company lists one former director, whose name is Graham K. and who left the the company on 20 January 2013. In addition, there is one former secretary - Graham K. who worked with the the company until 20 January 2013.

Twinwall Fixings (UK) Limited Address / Contact

Office Address 201 Cavendish Place
Office Address2 Birchwood Park Risley
Town Warrington
Post code WA3 6WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06951547
Date of Incorporation Fri, 3rd Jul 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Elaine K.

Position: Secretary

Appointed: 04 March 2013

Daniel S.

Position: Director

Appointed: 01 May 2012

Victoria E.

Position: Director

Appointed: 06 July 2011

Sarah K.

Position: Director

Appointed: 06 July 2011

Graham K.

Position: Director

Appointed: 03 July 2009

Resigned: 20 January 2013

Graham K.

Position: Secretary

Appointed: 03 July 2009

Resigned: 20 January 2013

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Elaine K. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Elaine K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Twinfix January 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth471 464470 335        
Balance Sheet
Cash Bank On Hand  236 593177 04865 79575 730298 692891 261805 327872 074
Net Assets Liabilities  655 131688 036576 422481 650433 897447 181539 679559 717
Property Plant Equipment  46 84740 52533 09626 70221 55417 24314 06311 368
Cash Bank In Hand55 65435 606        
Current Assets87 76191 175237 162263 593133 179122 971298 692894 841805 327 
Debtors32 10755 56956986 54567 38447 241 3 580  
Net Assets Liabilities Including Pension Asset Liability471 464470 335        
Other Debtors    550  3 580  
Tangible Fixed Assets78 79364 983        
Reserves/Capital
Called Up Share Capital5 8905 890        
Profit Loss Account Reserve211 419210 290        
Shareholder Funds471 464470 335        
Other
Accumulated Depreciation Impairment Property Plant Equipment  29 82539 02646 45552 84957 99762 30865 48868 183
Amounts Owed To Group Undertakings  30 577   258 537822 266621 066653 074
Average Number Employees During Period   4444434
Creditors  70 63340 05640 05610 056282 997862 159677 354721 368
Fixed Assets546 532532 722514 586508 264500 835426 703421 555417 244414 064411 369
Increase From Depreciation Charge For Year Property Plant Equipment   9 2017 4296 3945 1484 3113 1802 695
Investments Fixed Assets467 739467 739467 739467 739467 739400 001400 001400 001400 001400 001
Net Current Assets Liabilities61 18560 017211 178219 828115 64365 00315 69532 682127 973150 706
Other Creditors  40 05640 05640 05610 0561 6562 6242 87839 064
Other Investments Other Than Loans        400 001400 001
Other Taxation Social Security Payable  17 24119 1466 30022 98022 80437 26953 41029 230
Property Plant Equipment Gross Cost  76 67279 55179 55179 55179 55179 55179 551 
Provisions For Liabilities Balance Sheet Subtotal      3 3532 7452 3582 358
Total Assets Less Current Liabilities607 717592 739725 764728 092616 478491 706437 250449 926542 037562 075
Amounts Owed By Group Undertakings   85 97666 83447 241    
Creditors Due After One Year136 253122 404        
Creditors Due Within One Year26 57631 158        
Debtors Due After One Year-28 200-55 000        
Finance Lease Liabilities Present Value Total  7 348       
Investments In Group Undertakings  467 739467 739467 739400 001400 001400 001400 001 
Net Assets Liabilities Subsidiaries  -66 552-2-2     
Number Shares Allotted 5 890        
Par Value Share 1        
Percentage Class Share Held In Subsidiary   100100100    
Profit Loss Subsidiaries  -1 49661 10160 624     
Recoverable Value-added Tax    550     
Share Capital Allotted Called Up Paid5 8905 890        
Share Premium Account254 155254 155        
Tangible Fixed Assets Additions 1 694        
Tangible Fixed Assets Cost Or Valuation86 07387 767        
Tangible Fixed Assets Depreciation7 28022 784        
Tangible Fixed Assets Depreciation Charged In Period 15 504        
Total Additions Including From Business Combinations Property Plant Equipment   2 879      
Trade Creditors Trade Payables  1 395-40111 2362 988    
Trade Debtors Trade Receivables  569569      
Value-added Tax Payable     16 879    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, August 2023
Free Download (10 pages)

Company search

Advertisements