You are here: bizstats.co.uk > a-z index > 1 list > 11 list

111tw Ltd LEIGH-ON-SEA


Founded in 2015, 111tw, classified under reg no. 09827439 is an active company. Currently registered at 55 Rectory Grove SS9 2HA, Leigh-on-sea the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Mark B., appointed on 6 January 2016. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Samuel E., Allan M. and others listed below. There were no ex secretaries.

111tw Ltd Address / Contact

Office Address 55 Rectory Grove
Town Leigh-on-sea
Post code SS9 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09827439
Date of Incorporation Fri, 16th Oct 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Mark B.

Position: Director

Appointed: 06 January 2016

Samuel E.

Position: Director

Appointed: 01 September 2018

Resigned: 10 December 2019

Allan M.

Position: Director

Appointed: 06 January 2016

Resigned: 18 December 2023

Samuel E.

Position: Director

Appointed: 16 October 2015

Resigned: 06 January 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Mark B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Samuel E. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 16 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Samuel E.

Notified on 16 August 2018
Ceased on 27 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand4 5992 84148 1363 018238 939
Current Assets1 395 4611 459 3351 555 8063 496 5164 562 941
Debtors15 12417 6114 583163 199370 866
Net Assets Liabilities-11 19112 08231 03127 27624 720
Other Debtors3 08917 6114 583163 199370 866
Total Inventories1 375 7381 438 8831 503 0873 330 2993 953 136
Other
Amount Specific Advance Or Credit Directors   119 500 
Amount Specific Advance Or Credit Made In Period Directors   119 500 
Amounts Owed By Group Undertakings12 035    
Average Number Employees During Period1    
Bank Borrowings849 853849 841849 8412 537 3263 489 239
Bank Borrowings Overdrafts849 853849 841849 8412 537 32650 000
Creditors849 853849 841849 8412 537 32650 000
Net Current Assets Liabilities838 662861 923880 8722 564 60274 720
Nominal Value Shares Issued Specific Share Issue 1   
Number Shares Issued Fully Paid 100125 
Number Shares Issued Specific Share Issue 99   
Other Creditors551 294592 867668 869686 891664 192
Other Taxation Social Security Payable 3 7714 44595 774107 431
Par Value Share 111 
Total Assets Less Current Liabilities838 662861 923880 8722 564 60274 720
Trade Creditors Trade Payables2 7177741 620149 249277 359

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/18
filed on: 18th, December 2023
Free Download (1 page)

Company search