Twinmanual Limited


Founded in 1987, Twinmanual, classified under reg no. 02106296 is an active company. Currently registered at 308 High Street CR0 1NG, the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Helge W., appointed on 10 March 2005. In addition, a secretary was appointed - Miroslav S., appointed on 22 November 2004. 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.

Twinmanual Limited Address / Contact

Office Address 308 High Street
Office Address2 Croydon
Town
Post code CR0 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02106296
Date of Incorporation Thu, 5th Mar 1987
Industry Management consultancy activities other than financial management
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 37 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 Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Helge W.

Position: Director

Appointed: 10 March 2005

Miroslav S.

Position: Secretary

Appointed: 22 November 2004

Ole L.

Position: Director

Appointed: 01 May 2002

Resigned: 22 November 2004

Ole L.

Position: Secretary

Appointed: 16 February 2001

Resigned: 22 November 2004

Anders M.

Position: Director

Appointed: 29 December 2000

Resigned: 06 July 2001

Peter J.

Position: Secretary

Appointed: 29 December 2000

Resigned: 16 February 2001

Peter J.

Position: Director

Appointed: 29 December 2000

Resigned: 30 March 2004

Jens J.

Position: Director

Appointed: 29 December 2000

Resigned: 20 October 2010

Mads L.

Position: Director

Appointed: 30 June 1999

Resigned: 29 December 2000

Helene L.

Position: Director

Appointed: 01 January 1997

Resigned: 29 December 2000

Ivan W.

Position: Secretary

Appointed: 15 December 1995

Resigned: 29 December 2000

Anders R.

Position: Director

Appointed: 19 February 1993

Resigned: 29 April 1996

Peter P.

Position: Director

Appointed: 13 October 1992

Resigned: 01 December 1994

Soren K.

Position: Director

Appointed: 23 June 1992

Resigned: 18 February 1993

Per Z.

Position: Director

Appointed: 12 December 1991

Resigned: 30 June 1999

Anders M.

Position: Director

Appointed: 12 December 1991

Resigned: 21 January 1992

Flemming L.

Position: Director

Appointed: 12 December 1991

Resigned: 31 December 1992

Henrik M.

Position: Director

Appointed: 12 December 1991

Resigned: 30 September 1995

Jens N.

Position: Director

Appointed: 12 December 1991

Resigned: 31 December 1996

Sverre O.

Position: Director

Appointed: 12 December 1991

Resigned: 23 June 1992

Tkb Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1991

Resigned: 31 December 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Helge W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helge W.

Notified on 9 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312021-03-312022-03-312023-03-31
Net Worth-13 788 984-13 788 984-14 527 058    
Balance Sheet
Current Assets2 982 9462 982 3462 982 3463 502 8803 502 8803 502 8807 889
Net Assets Liabilities  14 527 05814 774 60714 774 60714 568 10814 561 322
Debtors600      
Net Assets Liabilities Including Pension Asset Liability-13 788 984-14 106 748-14 527 058    
Stocks Inventory2 982 3462 982 346     
Reserves/Capital
Called Up Share Capital250 000250 000     
Profit Loss Account Reserve-14 038 984-14 038 984     
Shareholder Funds-13 788 984-13 788 984-14 527 058    
Other
Creditors  17 514 14118 282 22418 282 22414 568 11114 811 022
Fixed Assets4 7374 7374 7374 7374 7374 737241 811
Net Current Assets Liabilities-13 793 721-14 111 485-14 531 79514 779 34414 779 34414 779 34414 803 133
Total Assets Less Current Liabilities-13 788 984-13 788 984-14 527 05814 774 60714 774 60714 774 60714 561 322
Creditors Due Within One Year16 776 66717 093 83117 514 141    
Investments Fixed Assets4 7374 737     
Number Shares Allotted 250 000     
Par Value Share 1     
Secured Debts2 561 9172 561 917     
Share Capital Allotted Called Up Paid250 000250 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution Restoration
Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements