About

Registered Number: 05463138
Date of Incorporation: 25/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

 

Founded in 2005, Two Twenty Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Two Twenty Ltd are listed as Wright, Alistair, Chapman, Stephen John, Peden, Scott, Stain, Jason Robert, Wright, Alistair, Day, Thomas Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Stephen John 01 September 2011 - 1
PEDEN, Scott 01 May 2015 - 1
STAIN, Jason Robert 18 August 2017 - 1
WRIGHT, Alistair 25 May 2005 - 1
DAY, Thomas Arthur 25 May 2005 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Alistair 25 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 09 January 2019
CH01 - Change of particulars for director 07 January 2019
CS01 - N/A 05 July 2018
MR01 - N/A 28 May 2018
SH01 - Return of Allotment of shares 17 October 2017
RESOLUTIONS - N/A 16 October 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 02 October 2017
CH01 - Change of particulars for director 08 September 2017
PSC04 - N/A 08 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 21 April 2017
MR04 - N/A 20 December 2016
MR04 - N/A 20 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 17 June 2016
MR04 - N/A 13 November 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 06 August 2015
RESOLUTIONS - N/A 19 June 2015
SH01 - Return of Allotment of shares 19 June 2015
MR01 - N/A 12 June 2015
MR01 - N/A 12 June 2015
AP01 - Appointment of director 11 June 2015
AA - Annual Accounts 19 November 2014
MR01 - N/A 24 July 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 09 September 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AR01 - Annual Return 21 June 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 16 December 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 26 September 2006
225 - Change of Accounting Reference Date 26 September 2006
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
395 - Particulars of a mortgage or charge 28 July 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2018 Outstanding

N/A

A registered charge 29 May 2015 Fully Satisfied

N/A

A registered charge 29 May 2015 Fully Satisfied

N/A

A registered charge 21 July 2014 Outstanding

N/A

Rent deposit deed 01 August 2011 Fully Satisfied

N/A

Debenture 03 May 2011 Outstanding

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.