TRANSWORLD INCENTIVE GIFTS LIMITED
CHELMSFORD JMM1 LIMITED

Hellopages » Essex » Chelmsford » CM1 1GU

Company number 07093791
Status Active
Incorporation Date 3 December 2009
Company Type Private Limited Company
Address SWIFT HOUSE, GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ENGLAND, CM1 1GU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU on 15 March 2017; Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of TRANSWORLD INCENTIVE GIFTS LIMITED are www.transworldincentivegifts.co.uk, and www.transworld-incentive-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Transworld Incentive Gifts Limited is a Private Limited Company. The company registration number is 07093791. Transworld Incentive Gifts Limited has been working since 03 December 2009. The present status of the company is Active. The registered address of Transworld Incentive Gifts Limited is Swift House Ground Floor 18 Hoffmanns Way Chelmsford England Cm1 1gu. . MARSHALL, James Michael is a Director of the company. The company operates in "Dormant Company".


transworld incentive gifts Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MARSHALL, James Michael
Appointed Date: 03 December 2009
54 years old

Persons With Significant Control

Mr James Michael Marshall
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TRANSWORLD INCENTIVE GIFTS LIMITED Events

15 Mar 2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU on 15 March 2017
12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 March 2016
16 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

16 Jul 2015
Director's details changed for James Michael Marshall on 16 July 2015
...
... and 13 more events
14 Feb 2011
Accounts for a dormant company made up to 31 December 2010
23 Dec 2010
Annual return made up to 3 December 2010 with full list of shareholders
22 Dec 2009
Company name changed JMM1 LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10

20 Dec 2009
Change of name notice
03 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)