About

Registered Number: NI042341
Date of Incorporation: 24/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Rathenraw Industrial Estate, Greystone Road, Antrim, Co Antrim, BT41 2SJ

 

Twinrock Ltd was established in 2002, it's status at Companies House is "Active". The current directors of the business are listed as Mcmaster, Peter James, Taylor, Thomas Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMASTER, Peter James 31 January 2004 - 1
TAYLOR, Thomas Kenneth 24 January 2002 10 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
CS01 - N/A 27 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 11 February 2019
PSC07 - N/A 05 February 2019
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 29 May 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 06 April 2017
DISS40 - Notice of striking-off action discontinued 21 February 2017
AR01 - Annual Return 20 February 2017
DISS16(SOAS) - N/A 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AR01 - Annual Return 06 November 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
AA - Annual Accounts 07 May 2015
DISS16(SOAS) - N/A 25 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 April 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 24 June 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
DISS16(SOAS) - N/A 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 11 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 26 March 2013
AD01 - Change of registered office address 26 March 2013
AA - Annual Accounts 06 July 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 30 May 2012
DISS16(SOAS) - N/A 19 April 2012
GAZ1 - First notification of strike-off action in London Gazette 30 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 September 2011
RT01 - Application for administrative restoration to the register 26 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2011
GAZ1 - First notification of strike-off action in London Gazette 08 April 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 21 November 2009
371S(NI) - N/A 11 June 2009
AC(NI) - N/A 27 November 2008
371S(NI) - N/A 26 March 2008
371S(NI) - N/A 28 March 2007
AC(NI) - N/A 01 February 2007
AC(NI) - N/A 26 April 2006
371S(NI) - N/A 30 March 2006
AC(NI) - N/A 05 September 2005
AC(NI) - N/A 05 September 2005
371S(NI) - N/A 31 January 2004
371S(NI) - N/A 31 January 2004
233(NI) - N/A 31 October 2003
295(NI) - N/A 27 January 2003
G98-2(NI) - N/A 27 June 2002
296(NI) - N/A 14 April 2002
296(NI) - N/A 10 April 2002
296(NI) - N/A 17 February 2002
G21(NI) - N/A 24 January 2002
MEM(NI) - N/A 24 January 2002
G23(NI) - N/A 24 January 2002
ARTS(NI) - N/A 24 January 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.