About

Registered Number: 02724733
Date of Incorporation: 22/06/1992 (32 years ago)
Company Status: Active
Registered Address: The Mill House, Boundary Road, Loudwater High Wycombe, Bucks, HP10 9QN

 

Based in Loudwater High Wycombe in Bucks, Twc (Services) Ltd was established in 1992, it has a status of "Active". The companies directors are listed as Atkins, Simon David, Dr, Clark, Robert Jonathan, Daniels, Beatrice May, Daniels, Trevor. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Simon David, Dr 01 July 2015 - 1
CLARK, Robert Jonathan 29 November 1999 - 1
DANIELS, Trevor 22 June 1992 25 November 1999 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Beatrice May 22 June 1992 28 June 1993 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 13 May 2020
AA - Annual Accounts 21 November 2019
CH01 - Change of particulars for director 04 November 2019
PSC04 - N/A 04 November 2019
SH08 - Notice of name or other designation of class of shares 23 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 25 July 2018
SH08 - Notice of name or other designation of class of shares 14 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 23 August 2016
SH01 - Return of Allotment of shares 12 August 2016
RESOLUTIONS - N/A 20 July 2016
CC04 - Statement of companies objects 20 July 2016
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AA - Annual Accounts 12 December 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 20 February 2004
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 04 July 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
123 - Notice of increase in nominal capital 14 May 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 07 March 2001
395 - Particulars of a mortgage or charge 06 March 2001
395 - Particulars of a mortgage or charge 03 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 29 March 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 09 April 1997
395 - Particulars of a mortgage or charge 26 July 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 23 November 1993
287 - Change in situation or address of Registered Office 30 July 1993
288 - N/A 30 July 1993
288 - N/A 25 June 1992
NEWINC - New incorporation documents 22 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2001 Outstanding

N/A

Mortgage debenture 28 February 2001 Outstanding

N/A

Debenture 22 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.