Twinsco Uk Limited ST ALBANS


Founded in 2004, Twinsco Uk, classified under reg no. 05223623 is an active company. Currently registered at Twinsco Uk Ltd AL2 2PH, St Albans the company has been in the business for twenty years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

There is a single director in the firm at the moment - Sangarapillai K., appointed on 10 September 2004. In addition, a secretary was appointed - Sangarapillai K., appointed on 14 September 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mary K. who worked with the the firm until 14 September 2011.

Twinsco Uk Limited Address / Contact

Office Address Twinsco Uk Ltd
Office Address2 69-71 Park Street
Town St Albans
Post code AL2 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05223623
Date of Incorporation Tue, 7th Sep 2004
Industry
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Sangarapillai K.

Position: Secretary

Appointed: 14 September 2011

Sangarapillai K.

Position: Director

Appointed: 10 September 2004

Subramaniam S.

Position: Director

Appointed: 15 November 2016

Resigned: 27 November 2017

Mary K.

Position: Director

Appointed: 10 September 2004

Resigned: 14 September 2011

Mary K.

Position: Secretary

Appointed: 10 September 2004

Resigned: 14 September 2011

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 07 September 2004

Resigned: 07 September 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2004

Resigned: 07 September 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is Sangarapillai K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sangarapillai K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anish K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sangarapillai K.

Notified on 20 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sangarapillai K.

Notified on 11 March 2019
Ceased on 20 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anish K.

Notified on 11 March 2019
Ceased on 20 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anushiya K.

Notified on 11 March 2019
Ceased on 23 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-15 647-14 412-12 406      
Balance Sheet
Current Assets39 37940 21641 88055 23838 82939 61427 92435 32239 408
Net Assets Liabilities  12 40627 16824 99817 0982143 3285 998
Cash Bank In Hand2 0113811 454      
Debtors12 01817 65510 066      
Intangible Fixed Assets105 769105 769105 769      
Net Assets Liabilities Including Pension Asset Liability-15 647-14 412-12 406      
Stocks Inventory25 35022 18030 360      
Tangible Fixed Assets41 44741 98141 350      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-15 649-14 414-12 408      
Shareholder Funds-15 647-14 412-12 406      
Other
Average Number Employees During Period    22331
Creditors  14 94610 8846 6288 88012 14410 87615 910
Fixed Assets147 216147 750147 119146 488145 857146 045147 516167 765161 014
Net Current Assets Liabilities38 00238 70326 93444 35432 20130 73415 78024 44623 498
Total Assets Less Current Liabilities185 218186 453174 053190 842178 058176 779163 296192 211184 512
Creditors Due After One Year200 865200 865186 459      
Creditors Due Within One Year1 3771 51314 946      
Intangible Fixed Assets Cost Or Valuation105 769105 769105 769      
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 1 323       
Tangible Fixed Assets Cost Or Valuation128 877130 200130 200      
Tangible Fixed Assets Depreciation87 43088 21988 850      
Tangible Fixed Assets Depreciation Charged In Period 789631      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 17th, August 2023
Free Download (3 pages)

Company search