About

Registered Number: 06318842
Date of Incorporation: 20/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Glen Cottage, Slaley, Hexham, Northumberland, NE47 0BN

 

Twoplustwo Commercial Services Ltd was registered on 20 July 2007 and are based in Hexham, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLANDS, Samantha Jane 01 November 2016 - 1
MURRELL, Julie Coulson 26 July 2011 - 1
WALKER, Paul 01 November 2016 - 1
WOODS, Anna 01 April 2012 - 1
WOODS, Joseph Matthew 01 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MURRELL, Julie Coulson 20 July 2007 08 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
MR01 - N/A 05 June 2020
CS01 - N/A 23 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
CH01 - Change of particulars for director 08 August 2019
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 20 May 2019
CS01 - N/A 21 August 2018
SH01 - Return of Allotment of shares 17 August 2018
RESOLUTIONS - N/A 15 August 2018
AA - Annual Accounts 06 August 2018
SH01 - Return of Allotment of shares 26 June 2018
RESOLUTIONS - N/A 25 June 2018
CS01 - N/A 18 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 18 July 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 16 August 2016
MA - Memorandum and Articles 13 May 2016
RESOLUTIONS - N/A 28 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2016
SH08 - Notice of name or other designation of class of shares 28 April 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 10 February 2015
DISS40 - Notice of striking-off action discontinued 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA01 - Change of accounting reference date 30 July 2014
AA - Annual Accounts 02 May 2014
MR01 - N/A 23 January 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 15 March 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AR01 - Annual Return 01 August 2012
RESOLUTIONS - N/A 12 July 2012
CC04 - Statement of companies objects 12 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2012
SH08 - Notice of name or other designation of class of shares 12 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2012
CH01 - Change of particulars for director 28 June 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 26 July 2011
RESOLUTIONS - N/A 14 June 2011
MEM/ARTS - N/A 14 June 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 02 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 07 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
363a - Annual Return 31 July 2008
123 - Notice of increase in nominal capital 08 January 2008
RESOLUTIONS - N/A 29 December 2007
RESOLUTIONS - N/A 29 December 2007
MEM/ARTS - N/A 29 December 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

A registered charge 20 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.