Tw2 Architects Limited

General information

Name:

Tw2 Architects Ltd

Office Address:

Bathurst House 50 Bathurst Walk SL0 9BH Iver

Number: 04911356

Incorporation date: 2003-09-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tw2 Architects Limited may be found at Bathurst House, 50 Bathurst Walk in Iver. Its zip code is SL0 9BH. Tw2 Architects has existed on the market since it was registered on 2003-09-25. Its Companies House Reg No. is 04911356. The company's SIC and NACE codes are 71111 - Architectural activities. Tw2 Architects Ltd released its latest accounts for the financial year up to 2022-12-31. Its latest annual confirmation statement was submitted on 2022-09-25.

According to the data we have, this firm was incorporated in 2003-09-25 and has so far been guided by six directors, out of whom three (Neha A., David C. and Peter K.) are still in the management. Additionally, the managing director's assignments are often supported by a secretary - Peter K., who was appointed by the firm in 2003.

Peter K. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Neha A.

Role: Director

Appointed: 24 January 2024

Latest update: 8 February 2024

David C.

Role: Director

Appointed: 01 October 2019

Latest update: 8 February 2024

Peter K.

Role: Director

Appointed: 25 September 2003

Latest update: 8 February 2024

Peter K.

Role: Secretary

Appointed: 25 September 2003

Latest update: 8 February 2024

People with significant control

Peter K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 October 2023
Confirmation statement last made up date 25 September 2022
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 June 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

HQ address,
2013

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

HQ address,
2014

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

HQ address,
2015

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

Accountant/Auditor,
2015 - 2013

Name:

M R Salvage Limited

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
20
Company Age

Closest Companies - by postcode