Tw Nca Limited HIGH WYCOMBE


Tw Nca started in year 2005 as Private Limited Company with registration number 05337687. The Tw Nca company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since 19th February 2014 Tw Nca Limited is no longer carrying the name Twcp (stockport) Holdings.

At the moment there are 4 directors in the the firm, namely Michael L., Christopher G. and Abigail H. and others. In addition one secretary - Michael L. - 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.

Tw Nca Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05337687
Date of Incorporation Wed, 19th Jan 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Michael L.

Position: Secretary

Appointed: 29 November 2023

Michael L.

Position: Director

Appointed: 19 March 2014

Christopher G.

Position: Director

Appointed: 19 February 2014

Abigail H.

Position: Director

Appointed: 19 February 2014

Alex G.

Position: Director

Appointed: 19 February 2014

Molly B.

Position: Secretary

Appointed: 01 November 2019

Resigned: 29 November 2023

Sarah T.

Position: Director

Appointed: 01 December 2014

Resigned: 10 October 2019

Rachel M.

Position: Director

Appointed: 19 February 2014

Resigned: 19 July 2019

David S.

Position: Director

Appointed: 19 February 2014

Resigned: 31 October 2014

Colin C.

Position: Secretary

Appointed: 19 February 2014

Resigned: 01 November 2019

Vikranth C.

Position: Director

Appointed: 04 February 2010

Resigned: 01 December 2014

Michael L.

Position: Secretary

Appointed: 01 January 2009

Resigned: 19 February 2014

Christopher C.

Position: Director

Appointed: 09 December 2008

Resigned: 04 February 2010

Peter A.

Position: Director

Appointed: 09 December 2008

Resigned: 17 July 2015

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 April 2008

Roger T.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Guy P.

Position: Director

Appointed: 03 July 2007

Resigned: 06 March 2008

Caterina D.

Position: Secretary

Appointed: 15 July 2005

Resigned: 12 November 2007

Tanya S.

Position: Secretary

Appointed: 27 May 2005

Resigned: 15 July 2005

Anthony W.

Position: Director

Appointed: 20 January 2005

Resigned: 03 July 2007

Jonathan H.

Position: Secretary

Appointed: 20 January 2005

Resigned: 27 May 2005

Mitre Directors Limited

Position: Corporate Director

Appointed: 19 January 2005

Resigned: 20 January 2005

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2005

Resigned: 20 January 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Taylor Wimpey Developments Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Taylor Wimpey Developments Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies House 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 643420
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Twcp (stockport) Holdings February 19, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements