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

Twano Limited LONDONDERRY


Twano started in year 2009 as Private Limited Company with registration number NI074058. The Twano company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Londonderry at Tmg Foyle House. Postal code: BT48 0AB. Since 2019-11-28 Twano Limited is no longer carrying the name Lonse Contracts.

The company has one director. Caroline M., appointed on 1 September 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dorothy K. who worked with the the company until 30 September 2009.

Twano Limited Address / Contact

Office Address Tmg Foyle House
Office Address2 Duncreggan Road
Town Londonderry
Post code BT48 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI074058
Date of Incorporation Wed, 30th Sep 2009
Industry Development of building projects
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Caroline M.

Position: Director

Appointed: 01 September 2022

Raymond C.

Position: Director

Appointed: 02 April 2015

Resigned: 01 October 2022

Stephen P.

Position: Director

Appointed: 13 March 2013

Resigned: 17 February 2015

Peter B.

Position: Director

Appointed: 13 March 2013

Resigned: 05 March 2015

Dorothy K.

Position: Secretary

Appointed: 30 September 2009

Resigned: 30 September 2009

Gary M.

Position: Director

Appointed: 30 September 2009

Resigned: 02 April 2015

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Caroline M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Raymond C. This PSC has significiant influence or control over the company,.

Caroline M.

Notified on 1 October 2022
Nature of control: significiant influence or control

Raymond C.

Notified on 1 September 2016
Ceased on 7 October 2022
Nature of control: significiant influence or control

Company previous names

Lonse Contracts November 28, 2019
G. Martin Construction March 30, 2015

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 Worth48 663-1 314 781-1 327 444-1 327 510      
Balance Sheet
Current Assets699 41652 5013872205   82 000165 235
Net Assets Liabilities   1 327 5101 071 1401 074 1381 074 1381 074 138992 638921 653
Cash Bank In Hand37 12233 1963872      
Debtors208 64819 305        
Net Assets Liabilities Including Pension Asset Liability48 663-1 314 781-1 327 444-1 327 510      
Stocks Inventory453 646         
Tangible Fixed Assets6 6912 245        
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve48 563-1 314 881-1 327 544-1 327 610      
Shareholder Funds48 663-1 314 781-1 327 444-1 327 510      
Other
Creditors   1 327 5821 071 3451 074 1381 074 1381 074 1381 074 6381 086 888
Net Current Assets Liabilities43 310-1 317 026-1 327 444-1 327 5101 071 1401 074 1381 074 1381 074 138992 638921 653
Total Assets Less Current Liabilities50 001-1 314 781-1 327 444-1 327 5101 071 1401 074 1381 074 1381 074 138992 638921 653
Creditors Due Within One Year656 1061 369 5271 327 4821 327 582      
Fixed Assets6 6912 245        
Number Shares Allotted 100100100      
Par Value Share 111      
Provisions For Liabilities Charges1 338         
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 1 314        
Tangible Fixed Assets Cost Or Valuation21 73223 046        
Tangible Fixed Assets Depreciation15 04120 801        
Tangible Fixed Assets Depreciation Charged In Period 5 760        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 801       
Tangible Fixed Assets Disposals  23 046       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 35a Talbot Park Londonderry BT48 7SZ. Change occurred on 2024-02-21. Company's previous address: Tmg Foyle House Duncreggan Road Londonderry BT48 0AB Northern Ireland.
filed on: 21st, February 2024
Free Download (1 page)

Company search