Twenty 1 Construction Limited

General information

Name:

Twenty 1 Construction Ltd

Office Address:

11th Floor Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester

Number: 08238064

Incorporation date: 2012-10-03

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Twenty 1 Construction Limited is located at Manchester at 11th Floor Landmark St Peter's Square. You can look up the firm by referencing its zip code - M1 4PB. Twenty 1 Construction's incorporation dates back to 2012. The firm is registered under the number 08238064 and their last known status is in administration. Established as J H A Contracts, the firm used the business name up till February 11, 2013, then it was replaced by Twenty 1 Construction Limited. This company's SIC and NACE codes are 41100 - Development of building projects. 2020-12-31 is the last time when company accounts were reported.

Considering this enterprise's constant expansion, it became unavoidable to appoint further company leaders: Paul G. and Keith A. who have been participating in joint efforts since January 2013 to promote the success of this specific company.

  • Previous company's names
  • Twenty 1 Construction Limited 2013-02-11
  • J H A Contracts Limited 2012-10-03

Financial data based on annual reports

Company staff

Paul G.

Role: Secretary

Appointed: 06 September 2013

Latest update: 4 October 2023

Paul G.

Role: Director

Appointed: 29 January 2013

Latest update: 4 October 2023

Keith A.

Role: Director

Appointed: 03 October 2012

Latest update: 4 October 2023

People with significant control

The companies with significant control over this firm are: Twenty 1 Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London Colney at 273-275 High Street, AL2 1HA, Hertfordshire and was registered as a PSC under the reg no 10045901.

Twenty 1 Group Holdings Limited
Address: Wellington House 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, England
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 10045901
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith A.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul G.
Notified on 6 April 2016
Ceased on 7 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 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 17 October 2022
Confirmation statement last made up date 03 October 2021
Annual Accounts 23rd February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23rd February 2015
Annual Accounts 6th April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6th April 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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 24th January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on Thu, 31st Mar 2022 to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB (AD01)
filed on: 31st, March 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2014

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2015

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Accountant/Auditor,
2013 - 2014

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 43290 : Other construction installation
  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Closest Companies - by postcode