The Twinkle Park Trust DEPTFORD


Founded in 1999, The Twinkle Park Trust, classified under reg no. 03817872 is an active company. Currently registered at Armada Hall SE8 3EZ, Deptford the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Calum M., Emma Y. and Marq K. and others. In addition one secretary - Marq K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Twinkle Park Trust Address / Contact

Office Address Armada Hall
Office Address2 21 Mcmillan Street
Town Deptford
Post code SE8 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03817872
Date of Incorporation Mon, 2nd Aug 1999
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Calum M.

Position: Director

Appointed: 07 June 2023

Emma Y.

Position: Director

Appointed: 11 January 2020

Marq K.

Position: Secretary

Appointed: 07 May 2016

Marq K.

Position: Director

Appointed: 02 March 2013

William R.

Position: Director

Appointed: 01 May 2004

Bridget P.

Position: Director

Appointed: 02 August 1999

Andrew D.

Position: Secretary

Appointed: 21 February 2015

Resigned: 07 May 2016

Aidan S.

Position: Director

Appointed: 11 June 2014

Resigned: 25 May 2023

Anthony N.

Position: Secretary

Appointed: 02 March 2013

Resigned: 21 February 2015

Andrew D.

Position: Director

Appointed: 22 February 2012

Resigned: 25 May 2023

Victoria P.

Position: Director

Appointed: 19 February 2011

Resigned: 11 January 2020

Anthony N.

Position: Director

Appointed: 19 February 2011

Resigned: 09 May 2015

Matthew P.

Position: Director

Appointed: 19 February 2011

Resigned: 22 February 2012

Sonya T.

Position: Director

Appointed: 13 September 2008

Resigned: 19 February 2011

David G.

Position: Director

Appointed: 13 May 2006

Resigned: 30 April 2014

Margaret M.

Position: Director

Appointed: 13 May 2006

Resigned: 25 February 2012

Geoffrey N.

Position: Director

Appointed: 17 April 2004

Resigned: 27 July 2009

Jonathan W.

Position: Secretary

Appointed: 12 August 2002

Resigned: 02 March 2013

Sangeetha N.

Position: Director

Appointed: 13 February 2002

Resigned: 27 January 2003

Richard M.

Position: Director

Appointed: 13 February 2002

Resigned: 12 February 2014

Dennise P.

Position: Director

Appointed: 13 February 2002

Resigned: 27 June 2007

Matthew W.

Position: Director

Appointed: 13 February 2002

Resigned: 13 September 2008

Korriganez S.

Position: Director

Appointed: 16 November 2000

Resigned: 13 May 2006

Jagir S.

Position: Director

Appointed: 16 November 2000

Resigned: 13 May 2006

Jonathan W.

Position: Director

Appointed: 19 January 2000

Resigned: 01 December 2022

Maureen O.

Position: Director

Appointed: 19 January 2000

Resigned: 27 June 2007

James M.

Position: Director

Appointed: 02 August 1999

Resigned: 19 February 2011

Stewart R.

Position: Director

Appointed: 02 August 1999

Resigned: 07 March 2001

Carol K.

Position: Secretary

Appointed: 02 August 1999

Resigned: 13 February 2002

Wozzy B.

Position: Director

Appointed: 02 August 1999

Resigned: 16 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 9 9798 587   
Current Assets25 9999 9798 5876 70515 13413 511
Net Assets Liabilities25 7999 8798 3376 70515 02913 406
Other
Accrued Liabilities Deferred Income 100200   
Administrative Expenses 3 0121 785   
Cost Sales 35 3082 173   
Creditors20010050 105105
Gross Profit Loss -12 908243   
Net Current Assets Liabilities25 7999 8798 5376 70515 02913 406
Operating Profit Loss -15 920-1 542   
Profit Loss On Ordinary Activities After Tax -15 920-1 542   
Profit Loss On Ordinary Activities Before Tax -15 920-1 542   
Total Assets Less Current Liabilities25 7999 8798 5376 70515 02913 406
Trade Creditors Trade Payables  50   
Turnover Revenue 22 4002 416   
Accrued Liabilities Not Expressed Within Creditors Subtotal  200   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements