Twickenham Sales & Service Centre Limited LONDON


Twickenham Sales & Service Centre started in year 2006 as Private Limited Company with registration number 05943214. The Twickenham Sales & Service Centre company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: W1W 5PF.

The company has 2 directors, namely Nathan R., Michael R.. Of them, Nathan R., Michael R. have been with the company the longest, being appointed on 21 September 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Benn B. who worked with the the company until 31 October 2016.

Twickenham Sales & Service Centre Limited Address / Contact

Office Address 2nd Floor
Office Address2 167-169 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05943214
Date of Incorporation Thu, 21st Sep 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th October
Company age 18 years old
Account next due date Tue, 30th Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Nathan R.

Position: Director

Appointed: 21 September 2006

Michael R.

Position: Director

Appointed: 21 September 2006

Benn B.

Position: Secretary

Appointed: 21 September 2006

Resigned: 31 October 2016

Benn B.

Position: Director

Appointed: 21 September 2006

Resigned: 31 October 2016

Peter S.

Position: Director

Appointed: 21 September 2006

Resigned: 31 January 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Nathan R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathan R.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 31 October 2016
Ceased on 31 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-10-312017-10-302018-10-302019-10-302020-10-302021-10-302021-10-312022-10-31
Net Worth62629825050       
Balance Sheet
Current Assets14 12417 24518 21524 62719 72718 4258 14061 60747 54470 23766 322
Net Assets Liabilities   51406449376547694694186
Cash Bank In Hand9941 3151 1902 120       
Debtors4 0306 0308 48512 978       
Net Assets Liabilities Including Pension Asset Liability62629825050       
Stocks Inventory9 1009 9008 5409 529       
Tangible Fixed Assets9 2666 2847 9996 051       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve62229424646       
Shareholder Funds62629825050       
Other
Average Number Employees During Period     444443
Creditors   22 01825 77422 2529 86411 06047 19347 19337 109
Fixed Assets9 2666 2847 9996 0514 5502 316763 343343837
Net Current Assets Liabilities2 056-18-7 749-6 0014 1441 86738750 54747 54447 54436 458
Total Assets Less Current Liabilities11 3226 2662505040644937650 54747 88747 88737 295
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 9031 9601 337    
Creditors Due After One Year10 6965 968         
Creditors Due Within One Year12 06817 26325 96430 628       
Tangible Fixed Assets Additions 1 430         
Tangible Fixed Assets Cost Or Valuation22 60524 03527 84927 849       
Tangible Fixed Assets Depreciation13 33917 75119 85021 798       
Tangible Fixed Assets Depreciation Charged In Period 4 412 1 948       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on Saturday 23rd March 2024
filed on: 23rd, March 2024
Free Download (1 page)

Company search

Advertisements