Twinimage Limited MACCLESFIELD


Founded in 1999, Twinimage, classified under reg no. 03753030 is an active company. Currently registered at 8 Birch Way SK10 4BD, Macclesfield the company has been in the business for twenty five years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 3 directors in the the company, namely Peter O., Tracey O. and Richard O.. In addition one secretary - Richard O. - is with the firm. As of 2 May 2024, there was 1 ex director - Maureen O.. There were no ex secretaries.

Twinimage Limited Address / Contact

Office Address 8 Birch Way
Office Address2 Prestbury
Town Macclesfield
Post code SK10 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753030
Date of Incorporation Thu, 15th Apr 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Peter O.

Position: Director

Appointed: 01 December 1999

Tracey O.

Position: Director

Appointed: 29 April 1999

Richard O.

Position: Secretary

Appointed: 29 April 1999

Richard O.

Position: Director

Appointed: 29 April 1999

Maureen O.

Position: Director

Appointed: 01 May 2004

Resigned: 01 March 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 April 1999

Resigned: 29 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1999

Resigned: 29 April 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Tracey O. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Richard O. This PSC owns 75,01-100% shares.

Tracey O.

Notified on 1 May 2020
Nature of control: 75,01-100% shares

Richard O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth6 6436 0723 0683 051       
Balance Sheet
Cash Bank On Hand   1 304122182728783 4364082 741
Current Assets20 52017 26524 99122 3808 0692211 3969714 7734 3784 422
Debtors12 5588 34322 34721 0767 9472031 124931 3373 9701 681
Other Debtors   7 7441 1052031 124931 3373 9701 681
Property Plant Equipment   2 1161 305657469259564343171
Net Assets Liabilities   3 051136-1 996158-373   
Cash Bank In Hand7 9628 9222 6441 304       
Net Assets Liabilities Including Pension Asset Liability6 6436 0723 0683 051       
Tangible Fixed Assets8748749162 116       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve6 5435 9722 9682 951       
Shareholder Funds6 6436 0723 0683 051       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 1301 9418081 0771 2871 3601 1821 354
Average Number Employees During Period   21    11
Creditors   21 4458 9902 7491 6181 6033 4792 2914 235
Increase From Depreciation Charge For Year Property Plant Equipment    811337386210381221172
Net Current Assets Liabilities5 7695 1982 152935-921-2 528-222-6321 2942 087187
Other Creditors   10 4001 5012 7499001 6032 6461 4014 235
Other Taxation Social Security Payable   3 4877 489 718 833890 
Property Plant Equipment Gross Cost   3 2463 2461 4651 5461 5461 9241 525 
Total Assets Less Current Liabilities6 6436 0723 0683 051384-1 871247-3731 8582 430358
Amount Specific Advance Or Credit Directors    1 105 1 097    
Amount Specific Advance Or Credit Made In Period Directors    1 105 1 097    
Amount Specific Advance Or Credit Repaid In Period Directors     1 105 1 097   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    248-123-36-89   
Deferred Tax Liabilities    24812589    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 470117 308399 
Disposals Property Plant Equipment     2 421117 308399 
Provisions    24812589    
Provisions For Liabilities Balance Sheet Subtotal    24812589    
Total Additions Including From Business Combinations Property Plant Equipment     640198 686  
Trade Creditors Trade Payables   7 558       
Trade Debtors Trade Receivables   13 3326 842      
Creditors Due Within One Year14 75112 06722 83921 445       
Fixed Assets8748749162 116       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 5638062 323       
Tangible Fixed Assets Cost Or Valuation3 0213 5842 3503 246       
Tangible Fixed Assets Depreciation2 1472 7101 4341 130       
Tangible Fixed Assets Depreciation Charged In Period 563475841       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 7511 145       
Tangible Fixed Assets Disposals  2 0401 427       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
Free Download (8 pages)

Company search

Advertisements