About

Registered Number: 02590183
Date of Incorporation: 08/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Allen House, The Maltings, Sawbridgeworth, Hertfordshire, CM21 9JX,

 

T.W.G. Ltd was registered on 08 March 1991 with its registered office in Sawbridgeworth, Hertfordshire, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the T.W.G. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTEN, Paul 13 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
FILLER, Tarnya Jane N/A 31 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 16 January 2020
PSC01 - N/A 18 October 2019
PSC07 - N/A 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 12 February 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 30 January 2019
PSC04 - N/A 30 January 2019
PSC04 - N/A 30 January 2019
CS01 - N/A 23 January 2019
CS01 - N/A 26 January 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 23 January 2018
PSC04 - N/A 23 January 2018
PSC04 - N/A 23 January 2018
AA - Annual Accounts 11 January 2018
PSC01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
PSC07 - N/A 20 September 2017
AA - Annual Accounts 23 May 2017
AD01 - Change of registered office address 04 May 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 20 January 2016
AP01 - Appointment of director 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 March 2013
AR01 - Annual Return 24 July 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AA - Annual Accounts 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 19 February 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
353 - Register of members 14 January 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 15 April 2002
363s - Annual Return 21 March 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 05 March 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
363s - Annual Return 03 September 1999
AAMD - Amended Accounts 25 August 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 25 February 1998
AAMD - Amended Accounts 11 February 1998
AA - Annual Accounts 19 November 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 11 March 1996
287 - Change in situation or address of Registered Office 15 September 1995
CERTNM - Change of name certificate 19 July 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 18 April 1994
363b - Annual Return 23 March 1993
288 - N/A 22 January 1993
AA - Annual Accounts 06 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 December 1992
288 - N/A 23 September 1992
363b - Annual Return 19 June 1992
288 - N/A 23 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1991
395 - Particulars of a mortgage or charge 07 October 1991
287 - Change in situation or address of Registered Office 25 April 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
NEWINC - New incorporation documents 08 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2008 Outstanding

N/A

Mortgage debenture 02 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.