About

Registered Number: 05686890
Date of Incorporation: 25/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 21-22 Market Place,, Rugby, CV21 3DU,

 

Based in Rugby, Twintec Projects Ltd was established in 2006, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Lazzari, Julien, Leist, Olivier, Loisel, Michel, Gendebien, Bernard are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAZZARI, Julien 09 May 2017 - 1
LEIST, Olivier 09 May 2017 - 1
LOISEL, Michel 07 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GENDEBIEN, Bernard 30 August 2013 23 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 16 January 2020
AA - Annual Accounts 09 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 14 February 2019
MR05 - N/A 07 December 2018
MR04 - N/A 07 December 2018
CH01 - Change of particulars for director 12 September 2018
PSC04 - N/A 12 September 2018
AAMD - Amended Accounts 19 June 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 14 February 2018
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
RESOLUTIONS - N/A 10 March 2017
CONNOT - N/A 10 March 2017
CS01 - N/A 14 February 2017
CS01 - N/A 09 February 2017
TM02 - Termination of appointment of secretary 30 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 24 September 2013
AP03 - Appointment of secretary 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 06 September 2010
CH03 - Change of particulars for secretary 05 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 19 October 2007
225 - Change of Accounting Reference Date 04 June 2007
363s - Annual Return 06 February 2007
395 - Particulars of a mortgage or charge 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.