General information

Name:

Twist & Shout Ltd

Office Address:

21a Maury Road Stoke Newington N16 7BP London

Number: 01529637

Incorporation date: 1980-11-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1980 is the year of the launching of Twist & Shout Limited, a company registered at 21a Maury Road, Stoke Newington, London. That would make 44 years Twist & Shout has been in this business, as it was founded on 1980-11-24. Its registered no. is 01529637 and the postal code is N16 7BP. This enterprise's SIC code is 96090 meaning Other service activities not elsewhere classified. Tue, 31st May 2022 is the last time when the accounts were filed.

As the information gathered suggests, this particular firm was established in 1980 and has so far been supervised by two directors.

Clive S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

James N.

Role: Director

Appointed: 19 December 2008

Latest update: 8 April 2024

Clive S.

Role: Director

Appointed: 31 December 1991

Latest update: 8 April 2024

People with significant control

Clive S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 26 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to May 31, 2018 (AA)
filed on: 28th, February 2019
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Willis Cooper Limited

Address:

Unit 6 Heritage Business Centre Derby Road

Post code:

DE56 1SW

City / Town:

Belper

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
43
Company Age

Similar companies nearby

Closest companies