About

Registered Number: 04301229
Date of Incorporation: 09/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 12b Mill Lane, Brigg, Brigg, North Lincolnshire, DN20 8NA

 

Established in 2001, T W S Facias Ltd are based in North Lincolnshire, it's status in the Companies House registry is set to "Active". Winter, Thomas, Thompson, Leigh Matthew are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTER, Thomas 07 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Leigh Matthew 07 April 2003 31 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 24 October 2018
DISS40 - Notice of striking-off action discontinued 16 October 2018
CS01 - N/A 15 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 22 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 18 July 2014
TM02 - Termination of appointment of secretary 01 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 17 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2007
353 - Register of members 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 22 June 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 25 August 2004
287 - Change in situation or address of Registered Office 20 May 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 10 June 2003
DISS40 - Notice of striking-off action discontinued 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
CERTNM - Change of name certificate 22 April 2003
GAZ1 - First notification of strike-off action in London Gazette 01 April 2003
288b - Notice of resignation of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.