About

Registered Number: 02575672
Date of Incorporation: 22/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 50 Westfield Rd, Harpenden, Hertfordshire, AL5 4HW

 

Having been setup in 1991, The Two Wheel Centre Ltd are based in Hertfordshire. There are 4 directors listed for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOMIKOS, Nikitas 01 February 2002 - 1
NOMIKOS, Sofia 01 February 2002 - 1
NOMIKOS, Mark 22 January 1991 01 February 2002 1
NOMIKOS, Vasiliki 22 January 1991 01 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 26 October 2016
MR04 - N/A 16 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 09 February 2000
AA - Annual Accounts 24 March 1999
AAMD - Amended Accounts 18 March 1999
363s - Annual Return 27 January 1999
395 - Particulars of a mortgage or charge 30 December 1998
395 - Particulars of a mortgage or charge 30 December 1998
AA - Annual Accounts 03 December 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 05 March 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 05 February 1996
363s - Annual Return 29 January 1996
363s - Annual Return 26 January 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 11 January 1994
288 - N/A 16 February 1993
363s - Annual Return 28 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1992
AA - Annual Accounts 01 July 1992
363s - Annual Return 23 January 1992
287 - Change in situation or address of Registered Office 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1991
287 - Change in situation or address of Registered Office 14 February 1991
288 - N/A 14 February 1991
288 - N/A 14 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1991
287 - Change in situation or address of Registered Office 04 February 1991
288 - N/A 04 February 1991
288 - N/A 04 February 1991
NEWINC - New incorporation documents 22 January 1991

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 23 December 1998 Outstanding

N/A

Debenture 23 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.