About

Registered Number: 05243735
Date of Incorporation: 28/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 29 Wood Street, Stratford-Upon-Avon, Warwickshire, CV37 6JG

 

Having been setup in 2004, Twist Process Innovations Ltd are based in Warwickshire, it has a status of "Active". The companies directors are listed as Peters, William Haydn, Hoyle, Chris Rowland, Twist Process Innovations Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, William Haydn 28 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HOYLE, Chris Rowland 28 September 2004 26 August 2009 1
TWIST PROCESS INNOVATIONS LIMITED 26 August 2009 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 October 2017
PSC04 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 03 October 2012
AP04 - Appointment of corporate secretary 26 October 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 18 August 2009
DISS40 - Notice of striking-off action discontinued 21 July 2009
AA - Annual Accounts 20 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 18 March 2009
363s - Annual Return 04 March 2008
363s - Annual Return 27 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
AA - Annual Accounts 20 October 2006
225 - Change of Accounting Reference Date 28 July 2006
363s - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
287 - Change in situation or address of Registered Office 10 January 2005
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.