Aga Twyford Limited

General information

Name:

Aga Twyford Ltd

Office Address:

26-28 Goodall Street WS1 1QL Walsall

Number: 06094602

Incorporation date: 2007-02-12

Dissolution date: 2022-09-10

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Aga Twyford started conducting its business in the year 2007 as a Private Limited Company registered with number: 06094602. This firm's headquarters was registered in Walsall at 26-28 Goodall Street. This Aga Twyford Limited company had been on the market for 15 years.

Edward N., James B. and Elizabeth N. were the firm's directors and were running the company for 15 years.

Executives who had control over this firm were as follows: James B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Edward N. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Elizabeth N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Edward N.

Role: Director

Appointed: 12 February 2007

Latest update: 25 February 2025

Edward N.

Role: Secretary

Appointed: 12 February 2007

Latest update: 25 February 2025

James B.

Role: Director

Appointed: 12 February 2007

Latest update: 25 February 2025

Elizabeth N.

Role: Director

Appointed: 12 February 2007

Latest update: 25 February 2025

People with significant control

James B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Elizabeth N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 28 April 2021
Confirmation statement last made up date 17 March 2020
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Units C3-c5 Marches Trade Park Brunel Road

Post code:

HR6 0LX

City / Town:

Leominster

HQ address,
2015

Address:

Units C3-c5 Marches Trade Park Brunel Road

Post code:

HR6 0LX

City / Town:

Leominster

Search other companies

Services (by SIC Code)

  • 27510 : Manufacture of electric domestic appliances
  • 27520 : Manufacture of non-electric domestic appliances
15
Company Age

Closest Companies - by postcode