Twyver Switchgear Limited BIRMINGHAM


Twyver Switchgear Limited was formally closed on 2021-07-08. Twyver Switchgear was a private limited company that could have been found at 6Th Floor Bank House, Cherry Street, Birmingham, B2 5AL. This company (formally formed on 1968-08-28) was run by 1 director and 1 secretary.
Director Scott V. who was appointed on 08 April 2019.
Among the secretaries, we can name: Ayyub D. appointed on 21 April 2010.

The company was officially classified as "dormant company" (99999). According to the official data, there was a name change on 2001-03-15 and their previous name was Pre-formed Windings. The last confirmation statement was filed on 2020-04-08 and last time the statutory accounts were filed was on 31 December 2018. 2015-11-27 was the date of the most recent annual return.

Twyver Switchgear Limited Address / Contact

Office Address 6th Floor Bank House
Office Address2 Cherry Street
Town Birmingham
Post code B2 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937921
Date of Incorporation Wed, 28th Aug 1968
Date of Dissolution Thu, 8th Jul 2021
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 22nd Apr 2021
Last confirmation statement dated Wed, 8th Apr 2020

Company staff

Scott V.

Position: Director

Appointed: 08 April 2019

Ayyub D.

Position: Secretary

Appointed: 21 April 2010

Rochdi Z.

Position: Director

Appointed: 31 December 2010

Resigned: 08 April 2019

Simon B.

Position: Secretary

Appointed: 02 June 2008

Resigned: 21 April 2010

Paul C.

Position: Secretary

Appointed: 06 August 2007

Resigned: 02 June 2008

Kevin B.

Position: Secretary

Appointed: 16 January 2002

Resigned: 03 March 2007

Peter R.

Position: Director

Appointed: 07 April 2001

Resigned: 31 December 2010

Gerald M.

Position: Director

Appointed: 29 June 2000

Resigned: 08 March 2002

Philip B.

Position: Director

Appointed: 29 June 2000

Resigned: 07 April 2001

Daniel L.

Position: Director

Appointed: 15 June 1993

Resigned: 29 June 2000

Gerald M.

Position: Secretary

Appointed: 15 June 1993

Resigned: 16 January 2002

Robert W.

Position: Director

Appointed: 27 November 1991

Resigned: 15 June 1993

Marilyn S.

Position: Director

Appointed: 27 November 1991

Resigned: 15 June 1993

People with significant control

Actemium Uk Ltd

2050 The Crescent The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom Companies House
Registration number 65493
Notified on 28 September 2016
Nature of control: 75,01-100% shares

Company previous names

Pre-formed Windings March 15, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2018
filed on: 7th, October 2019
Free Download (5 pages)

Company search