TWICEPLUS ENTERPRISES LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF32 0LD

Company number 02845059
Status Active
Incorporation Date 16 August 1993
Company Type Private Limited Company
Address BRASSERIA EL PRADO, HIGH STREET, LALESTON, BRIDGEND, MID GLAMORGAN, CF32 0LD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TWICEPLUS ENTERPRISES LIMITED are www.twiceplusenterprises.co.uk, and www.twiceplus-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Wildmill Rail Station is 2.2 miles; to Sarn Rail Station is 2.7 miles; to Pyle Rail Station is 3.5 miles; to Garth (Bridgend) Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twiceplus Enterprises Limited is a Private Limited Company. The company registration number is 02845059. Twiceplus Enterprises Limited has been working since 16 August 1993. The present status of the company is Active. The registered address of Twiceplus Enterprises Limited is Brasseria El Prado High Street Laleston Bridgend Mid Glamorgan Cf32 0ld. . DE CELIS-PROBERT, Natalia is a Secretary of the company. DE CELIS, Jesus is a Director of the company. DE CELIS, Mary Suzanne Margaret is a Director of the company. Secretary MARTINEZ, Benigno Diaz has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARTINEZ, Benigno Diaz has been resigned. Director SHARPLES, Mark Iain has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
DE CELIS-PROBERT, Natalia
Appointed Date: 28 September 2004

Director
DE CELIS, Jesus
Appointed Date: 30 September 1993
71 years old

Director
DE CELIS, Mary Suzanne Margaret
Appointed Date: 28 September 2004
73 years old

Resigned Directors

Secretary
MARTINEZ, Benigno Diaz
Resigned: 28 September 2004
Appointed Date: 30 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 1993
Appointed Date: 16 August 1993

Director
MARTINEZ, Benigno Diaz
Resigned: 28 September 2004
Appointed Date: 30 September 1993
83 years old

Director
SHARPLES, Mark Iain
Resigned: 12 November 2002
Appointed Date: 30 September 1993
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 1993
Appointed Date: 16 August 1993

Persons With Significant Control

Mr Jesus De Celis
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

TWICEPLUS ENTERPRISES LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 30 April 2016
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
03 Sep 2015
Total exemption small company accounts made up to 30 April 2015
21 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 57 more events
13 Oct 1993
Director resigned;new director appointed

13 Oct 1993
Director resigned;new director appointed

13 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

13 Oct 1993
Registered office changed on 13/10/93 from: 2 baches street london N1 6UB

16 Aug 1993
Incorporation

TWICEPLUS ENTERPRISES LIMITED Charges

28 September 2004
Legal charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a brasseria el prdae, high street, laleston…
28 September 2004
Guarantee & debenture
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1993
Legal charge
Delivered: 16 November 1993
Status: Satisfied on 23 October 2004
Persons entitled: Midland Bank PLC
Description: F/H-karrie's bistro restaurant high street laleston…
13 October 1993
Fixed and floating charge
Delivered: 15 October 1993
Status: Satisfied on 23 October 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…