Twyford Waterworks Trust(the)

General information

Office Address:

40 Chamberlayne Road SO50 5JH Eastleigh

Number: 01904919

Incorporation date: 1985-04-12

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular firm is registered in Eastleigh under the ID 01904919. The firm was established in the year 1985. The main office of the firm is located at 40 Chamberlayne Road . The postal code for this address is SO50 5JH. The firm's Standard Industrial Classification Code is 85310 which stands for General secondary education. Twyford Waterworks Trust(the) filed its latest accounts for the financial year up to 2022-03-31. Its latest confirmation statement was released on 2023-03-31.

Currently, the directors enumerated by this limited company are as follow: Robert F. appointed on 2022-10-16, John A. appointed on 2020-01-19, Graham F. appointed in 2019 and 10 other directors have been described below. In addition, the director's assignments are constantly backed by a secretary - John A., who was chosen by this specific limited company on 2019-10-20.

Financial data based on annual reports

Company staff

Robert F.

Role: Director

Appointed: 16 October 2022

Latest update: 28 April 2024

John A.

Role: Director

Appointed: 19 January 2020

Latest update: 28 April 2024

John A.

Role: Secretary

Appointed: 20 October 2019

Latest update: 28 April 2024

Graham F.

Role: Director

Appointed: 22 September 2019

Latest update: 28 April 2024

Matthew F.

Role: Director

Appointed: 22 September 2019

Latest update: 28 April 2024

Andrew D.

Role: Director

Appointed: 22 October 2017

Latest update: 28 April 2024

Susan C.

Role: Director

Appointed: 01 May 2017

Latest update: 28 April 2024

Robert H.

Role: Director

Appointed: 26 January 2014

Latest update: 28 April 2024

Stephen S.

Role: Director

Appointed: 10 February 2013

Latest update: 28 April 2024

Richard B.

Role: Director

Appointed: 15 January 2012

Latest update: 28 April 2024

Colin B.

Role: Director

Appointed: 19 July 2009

Latest update: 28 April 2024

Raymond C.

Role: Director

Appointed: 08 January 2006

Latest update: 28 April 2024

Alan D.

Role: Director

Appointed: 08 January 2006

Latest update: 28 April 2024

Pamela M.

Role: Director

Appointed: 31 March 1991

Latest update: 28 April 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 19 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 July 2015
Annual Accounts 17 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 July 2016
Annual Accounts 23 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 23 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (23 pages)

Search other companies

Services (by SIC Code)

  • 85310 : General secondary education
  • 91030 : Operation of historical sites and buildings and similar visitor attractions
39
Company Age

Closest Companies - by postcode