About

Registered Number: 07399320
Date of Incorporation: 07/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 24 Valley Enterprise, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8GF

 

Based in Caerphilly, Twisted Pair Technologies Ltd was founded on 07 October 2010, it's status is listed as "Active". The current directors of this business are listed as Grigg, Russell, Cushing, Mark Robert, Grigg, Russell Charles, Taylor, Matthew Clive. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSHING, Mark Robert 07 October 2010 - 1
TAYLOR, Matthew Clive 29 November 2011 06 September 2013 1
Secretary Name Appointed Resigned Total Appointments
GRIGG, Russell 01 October 2014 - 1
GRIGG, Russell Charles 07 October 2010 01 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
MR04 - N/A 14 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 20 November 2017
MR04 - N/A 14 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 28 July 2015
MR01 - N/A 16 June 2015
MR04 - N/A 18 February 2015
MR01 - N/A 18 February 2015
AR01 - Annual Return 25 January 2015
AP03 - Appointment of secretary 25 January 2015
AD01 - Change of registered office address 25 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 14 May 2013
MG01 - Particulars of a mortgage or charge 03 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 04 January 2012
AD01 - Change of registered office address 04 January 2012
TM01 - Termination of appointment of director 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
NEWINC - New incorporation documents 07 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Fully Satisfied

N/A

A registered charge 18 February 2015 Fully Satisfied

N/A

All assets debenture 29 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.