Twist Three started in year 2015 as Private Limited Company with registration number 09511129. The Twist Three company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Godalming at Hambledon Park Vann Lane. Postal code: GU8 4DY. Since February 5, 2016 Twist Three Limited is no longer carrying the name Twist Headley Road.
The company has 2 directors, namely Debbie S., Guy L.. Of them, Guy L. has been with the company the longest, being appointed on 26 March 2015 and Debbie S. has been with the company for the least time - from 6 March 2023. As of 28 April 2024, there was 1 ex director - Shirley L.. There were no ex secretaries.
Office Address | Hambledon Park Vann Lane |
Office Address2 | Hambledon |
Town | Godalming |
Post code | GU8 4DY |
Country of origin | United Kingdom |
Registration Number | 09511129 |
Date of Incorporation | Thu, 26th Mar 2015 |
Industry | Dormant Company |
End of financial Year | 31st July |
Company age | 9 years old |
Account next due date | Tue, 30th Apr 2024 (2 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Sun, 16th Jun 2024 (2024-06-16) |
Last confirmation statement dated | Fri, 2nd Jun 2023 |
The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is La Costa Ltd from Godalming, England. The abovementioned PSC is categorised as "a private 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. Another entity in the persons with significant control register is Guy L. This PSC has significiant influence or control over the company,.
La Costa Ltd
Hambledon Park Vann Lane, Hambledon, Godalming, GU8 4DY, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House, Cardiff |
Registration number | 14668756 |
Notified on | 6 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Guy L.
Notified on | 6 April 2016 |
Ceased on | 6 March 2023 |
Nature of control: |
significiant influence or control |
Twist Headley Road | February 5, 2016 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 1 | 1 | |||||
Balance Sheet | |||||||
Net Assets Liabilities | 1 | 1 | 1 | 100 | 100 | 100 | |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||
Reserves/Capital | |||||||
Shareholder Funds | 1 | 1 | |||||
Other | |||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 100 | 100 | 100 | 100 |
Number Shares Allotted | 1 | 1 | 1 | 1 | 100 | 100 | 100 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: March 6, 2023 filed on: 2nd, June 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy