Twinwall Fixings (UK) Limited

General information

Name:

Twinwall Fixings (UK) Ltd

Office Address:

201 Cavendish Place Birchwood Park Risley WA3 6WU Warrington

Number: 06951547

Incorporation date: 2009-07-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Twinwall Fixings (UK) has been offering its services for at least fifteen years. Established under company registration number 06951547, the company is classified as a Private Limited Company. You may visit the office of this firm during its opening times under the following address: 201 Cavendish Place Birchwood Park Risley, WA3 6WU Warrington. It has been already fourteen years from the moment Twinwall Fixings (UK) Limited is no longer featured under the name Twinfix. This company's principal business activity number is 70100 which means Activities of head offices. The company's most recent financial reports cover the period up to Saturday 31st December 2022 and the most current annual confirmation statement was filed on Monday 3rd July 2023.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 2,000 pounds of revenue. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.

Our info detailing this particular enterprise's executives implies the existence of three directors: Daniel S., Victoria E. and Sarah K. who became the part of the company on 2012-05-01, 2011-07-06. To provide support to the directors, the abovementioned business has been utilizing the expertise of Elaine K. as a secretary since 2013.

  • Previous company's names
  • Twinwall Fixings (UK) Limited 2010-01-17
  • Twinfix Limited 2009-07-03

Financial data based on annual reports

Company staff

Elaine K.

Role: Secretary

Appointed: 04 March 2013

Latest update: 9 March 2024

Daniel S.

Role: Director

Appointed: 01 May 2012

Latest update: 9 March 2024

Victoria E.

Role: Director

Appointed: 06 July 2011

Latest update: 9 March 2024

Sarah K.

Role: Director

Appointed: 06 July 2011

Latest update: 9 March 2024

People with significant control

Elaine K. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Elaine K.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 18 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 18 September 2015
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 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (10 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
2011 Derbyshire County Council 1 £ 2 000.00
2011-07-15 1900132021 £ 2 000.00 Building Materials

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies