About

Registered Number: 07428204
Date of Incorporation: 03/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: The Innovation Centre, 217 Portobello, Sheffield, S1 4DP,

 

Established in 2010, Twincon Ltd are based in Sheffield. We don't currently know the number of employees at the company. The organisation has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAZZARI, Bruno 23 November 2016 - 1
LAZZARI, Julien 17 October 2018 - 1
WALDRON, Peter 03 November 2010 - 1
CONSTRUCTION INNOVATION LIMITED 14 July 2011 - 1
ANGELAKOPOULOS, Charalampos, Dr 03 May 2017 17 October 2018 1
CANTARELLA, Armand 01 June 2011 17 October 2018 1
EDDY, Darryl Vaughan 14 July 2011 05 November 2015 1
GENDEBIEN, Bernard 14 July 2011 23 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MCMASTER, Ross Alexander 09 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 05 November 2019
PSC05 - N/A 05 November 2019
PSC05 - N/A 05 November 2019
PSC02 - N/A 15 October 2019
PSC09 - N/A 15 October 2019
AA - Annual Accounts 01 October 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 07 November 2018
PSC02 - N/A 07 November 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 07 November 2015
AA - Annual Accounts 06 November 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 25 November 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AP02 - Appointment of corporate director 18 August 2011
AP01 - Appointment of director 12 August 2011
RESOLUTIONS - N/A 19 July 2011
SH01 - Return of Allotment of shares 19 July 2011
AA01 - Change of accounting reference date 19 July 2011
AP03 - Appointment of secretary 09 March 2011
TM01 - Termination of appointment of director 29 November 2010
AP01 - Appointment of director 24 November 2010
AD01 - Change of registered office address 17 November 2010
NEWINC - New incorporation documents 03 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.