Twiflex Limited BEDFORD


Twiflex started in year 1946 as Private Limited Company with registration number 00404531. The Twiflex company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Bedford at 317-319 Ampthill Road. Postal code: MK42 9RD.

Currently there are 2 directors in the the firm, namely Mark S. and Stefan G.. In addition one secretary - Marios L. - is with the company. Currently 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.

Twiflex Limited Address / Contact

Office Address 317-319 Ampthill Road
Town Bedford
Post code MK42 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00404531
Date of Incorporation Thu, 14th Feb 1946
Industry Other manufacturing n.e.c.
End of financial Year 29th December
Company age 78 years old
Account next due date Fri, 29th Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Mark S.

Position: Director

Appointed: 16 May 2023

Stefan G.

Position: Director

Appointed: 12 May 2023

Marios L.

Position: Secretary

Appointed: 01 August 2022

Mark K.

Position: Director

Appointed: 12 May 2023

Resigned: 12 May 2023

Usman M.

Position: Secretary

Appointed: 03 June 2020

Resigned: 01 August 2022

Glenn D.

Position: Director

Appointed: 11 December 2018

Resigned: 12 May 2023

Todd P.

Position: Director

Appointed: 11 December 2018

Resigned: 12 May 2023

Richard L.

Position: Secretary

Appointed: 04 November 2013

Resigned: 03 June 2020

Graham V.

Position: Secretary

Appointed: 31 March 2012

Resigned: 12 October 2013

Christian S.

Position: Director

Appointed: 12 December 2007

Resigned: 12 December 2018

David W.

Position: Director

Appointed: 10 February 2006

Resigned: 12 December 2007

Carl C.

Position: Director

Appointed: 10 February 2006

Resigned: 12 December 2018

Penelope T.

Position: Secretary

Appointed: 10 February 2006

Resigned: 31 March 2012

Roger B.

Position: Director

Appointed: 13 March 2001

Resigned: 10 February 2006

David R.

Position: Director

Appointed: 23 June 2000

Resigned: 31 March 2001

Philip B.

Position: Director

Appointed: 23 June 2000

Resigned: 10 February 2006

Philip B.

Position: Secretary

Appointed: 23 June 2000

Resigned: 10 February 2006

David S.

Position: Director

Appointed: 04 October 1999

Resigned: 23 June 2000

Stephen T.

Position: Director

Appointed: 26 July 1999

Resigned: 23 June 2000

Richard M.

Position: Director

Appointed: 12 July 1999

Resigned: 23 June 2000

Paul H.

Position: Director

Appointed: 28 May 1999

Resigned: 23 June 2000

Mark M.

Position: Director

Appointed: 29 September 1997

Resigned: 04 August 1999

Denise B.

Position: Secretary

Appointed: 24 April 1996

Resigned: 23 June 2000

Jonathan C.

Position: Director

Appointed: 01 April 1996

Resigned: 23 June 2000

Richard B.

Position: Director

Appointed: 02 January 1996

Resigned: 18 January 1999

Peter W.

Position: Director

Appointed: 01 January 1993

Resigned: 23 June 2000

Alan H.

Position: Director

Appointed: 01 January 1993

Resigned: 02 June 1996

Richard W.

Position: Director

Appointed: 01 January 1993

Resigned: 31 July 1995

Roger B.

Position: Director

Appointed: 01 January 1993

Resigned: 30 September 1997

John S.

Position: Director

Appointed: 01 January 1993

Resigned: 31 May 1997

Richard M.

Position: Secretary

Appointed: 01 January 1993

Resigned: 24 April 1996

Ian D.

Position: Director

Appointed: 01 January 1993

Resigned: 12 July 1999

John S.

Position: Director

Appointed: 01 January 1993

Resigned: 23 June 2000

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Altra Industrial Motion Uk Limited from Dewsbury, England. The abovementioned PSC is categorised as "a limited company", 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.

Altra Industrial Motion Uk Limited

C/O Bibby Transmissions Ltd Cannon Way, Dewsbury, West Yorkshire, WF13 1EH, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3141672
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 3951 3592 067
Current Assets6 2749 37711 590
Debtors3 4145 4105 671
Net Assets Liabilities4 3446 5025 221
Other Debtors238185358
Property Plant Equipment4 2273 6973 155
Total Inventories1 4652 608 
Other
Accrued Liabilities Deferred Income4208381 264
Accumulated Depreciation Impairment Property Plant Equipment4 5555 2035 742
Additions Other Than Through Business Combinations Property Plant Equipment 118 
Administrative Expenses2 7253 7904 580
Amounts Owed By Group Undertakings353841942
Amounts Owed To Group Undertakings3 7743 0204 435
Average Number Employees During Period93122125
Corporation Tax Payable  150
Corporation Tax Recoverable1 243549 
Cost Sales8 24312 75015 085
Creditors5 8976 2219 195
Current Tax For Period 8641 114
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 102-59
Depreciation Expense Property Plant Equipment776648 
Dividends Paid1 5001 0004 000
Dividends Paid On Shares Interim1 5001 0004 000
Finished Goods Goods For Resale1 1191 9942 700
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-597-444-1 733
Further Item Tax Increase Decrease Component Adjusting Items783932
Future Minimum Lease Payments Under Non-cancellable Operating Leases95742266
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -111-64
Gross Profit Loss5 0888 193 
Increase Decrease In Current Tax From Adjustment For Prior Periods-14 -8
Increase From Depreciation Charge For Year Property Plant Equipment 648539
Net Current Assets Liabilities3773 1562 395
Other Creditors 1 
Other Disposals Property Plant Equipment  3
Other Operating Income Format1153165421
Other Provisions Balance Sheet Subtotal18744
Other Taxation Social Security Payable149214243
Pension Other Post-employment Benefit Costs Other Pension Costs 289 
Prepayments Accrued Income59190172
Profit Loss1 4613 1582 719
Profit Loss On Ordinary Activities Before Tax1 9194 1243 774
Property Plant Equipment Gross Cost8 7828 9008 897
Raw Materials Consumables297228 
Social Security Costs 602 
Staff Costs Employee Benefits Expense 6 066 
Taxation Including Deferred Taxation Balance Sheet Subtotal242344285
Tax Expense Credit Applicable Tax Rate365784717
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss11314
Tax Tax Credit On Profit Or Loss On Ordinary Activities4589661 055
Total Assets Less Current Liabilities4 6046 8535 550
Total Current Tax Expense Credit 864 
Total Deferred Tax Expense Credit 102 
Total Operating Lease Payments 108 
Trade Creditors Trade Payables1 5542 1483 103
Trade Debtors Trade Receivables1 5213 6454 199
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -916 
Turnover Revenue13 33120 943 
Wages Salaries 5 175 
Work In Progress49386 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, December 2023
Free Download (28 pages)

Company search