General information

Name:

Twinney Wharf Ltd

Office Address:

Twinney Wharf Twinney ME9 7HA Upchurch

Number: 05312082

Incorporation date: 2004-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@pureenergy.org.uk

Website

www.twinneywharf.co.uk

Description

Data updated on:

The enterprise known as Twinney Wharf was started on 2004-12-13 as a Private Limited Company. The firm's head office can be contacted at Upchurch on Twinney Wharf, Twinney. If you need to get in touch with this business by mail, its post code is ME9 7HA. The official registration number for Twinney Wharf Limited is 05312082. The firm's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. Twinney Wharf Ltd released its account information for the financial year up to 2022-12-31. The firm's latest confirmation statement was released on 2022-12-13.

1 transaction have been registered in 2013 with a sum total of £500. Cooperation with the Gravesham Borough Council council covered the following areas: Consultant's Fees.

There's a team of two directors managing the limited company at the current moment, including Samantha H. and John H. who have been carrying out the directors obligations since August 2012. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skillset of Samantha H. as a secretary since the appointment on 2004-12-13.

Financial data based on annual reports

Company staff

Samantha H.

Role: Director

Appointed: 29 August 2012

Latest update: 6 February 2024

Samantha H.

Role: Secretary

Appointed: 13 December 2004

Latest update: 6 February 2024

John H.

Role: Director

Appointed: 13 December 2004

Latest update: 6 February 2024

People with significant control

Executives who have control over the firm are as follows: Samantha H. owns over 3/4 of company shares and has 3/4 to full of voting rights. John H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samantha H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John H.
Notified on 16 December 2016
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 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 26th 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 26th September 2014
Annual Accounts 25th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25th September 2015
Annual Accounts 28th 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 28th 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 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
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26th September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/12/13 (CS01)
filed on: 15th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Gravesham Borough Council 1 £ 500.00
2013-08-08 233931 £ 500.00 Consultant's Fees

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies