About

Registered Number: 04896607
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Bevan Braithwaite Building Granta Park, Great Abington, Cambridge, CB21 6AL

 

Twi Technology Centre (Wales) Ltd was founded on 11 September 2003 with its registered office in Cambridge. The companies directors are listed as The Welding Institute, Leech, Gillian Astrid in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THE WELDING INSTITUTE 07 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LEECH, Gillian Astrid 14 September 2010 01 January 2020 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CH01 - Change of particulars for director 29 June 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
PSC02 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 27 August 2019
PSC01 - N/A 01 February 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 31 January 2019
PSC07 - N/A 31 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 11 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 September 2017
CH01 - Change of particulars for director 14 February 2017
CS01 - N/A 15 September 2016
AP01 - Appointment of director 25 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 12 October 2010
CH02 - Change of particulars for corporate director 12 October 2010
AD01 - Change of registered office address 11 October 2010
AP01 - Appointment of director 06 October 2010
AP03 - Appointment of secretary 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 29 September 2004
225 - Change of Accounting Reference Date 22 November 2003
CERTNM - Change of name certificate 13 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.