TWENTYPENCE 2000 LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JW

Company number 03958395
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address GEORGE COURT, BARTHOLOMEW'S WALK, ELY, CAMBRIDGESHIRE, CB7 4JW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2,100 . The most likely internet sites of TWENTYPENCE 2000 LIMITED are www.twentypence2000.co.uk, and www.twentypence-2000.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and six months. Twentypence 2000 Limited is a Private Limited Company. The company registration number is 03958395. Twentypence 2000 Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Twentypence 2000 Limited is George Court Bartholomew S Walk Ely Cambridgeshire Cb7 4jw. The company`s financial liabilities are £203.85k. It is £56.63k against last year. The cash in hand is £194.1k. It is £64.31k against last year. And the total assets are £447.6k, which is £60.06k against last year. SEPPINGS, Clive Douglas is a Secretary of the company. BOWLES, Gavin Lee is a Director of the company. POVEY, Andrew Martin is a Director of the company. POVEY, Pandora is a Director of the company. SEPPINGS, Clive Douglas is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SEPPINGS, John Roland has been resigned. Director SEPPINGS, Lesley Ann has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


twentypence 2000 Key Finiance

LIABILITIES £203.85k
+38%
CASH £194.1k
+49%
TOTAL ASSETS £447.6k
+15%
All Financial Figures

Current Directors

Secretary
SEPPINGS, Clive Douglas
Appointed Date: 28 March 2000

Director
BOWLES, Gavin Lee
Appointed Date: 25 April 2014
46 years old

Director
POVEY, Andrew Martin
Appointed Date: 28 March 2000
66 years old

Director
POVEY, Pandora
Appointed Date: 28 March 2000
65 years old

Director
SEPPINGS, Clive Douglas
Appointed Date: 28 March 2000
69 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
SEPPINGS, John Roland
Resigned: 28 March 2014
Appointed Date: 16 September 2010
98 years old

Director
SEPPINGS, Lesley Ann
Resigned: 16 September 2010
Appointed Date: 28 March 2000
70 years old

Persons With Significant Control

Mr Gavin Lee Bowles
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Andrew Martin Povey
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pandora Povey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Douglas Seppings
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

TWENTYPENCE 2000 LIMITED Events

04 Apr 2017
Confirmation statement made on 28 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,100

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,100

...
... and 51 more events
10 Apr 2000
New secretary appointed;new director appointed
10 Apr 2000
New director appointed
10 Apr 2000
New director appointed
10 Apr 2000
New director appointed
28 Mar 2000
Incorporation

TWENTYPENCE 2000 LIMITED Charges

18 February 2003
Deed of charge over credit balances
Delivered: 24 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re twentypence 2000 limited business…
19 June 2000
Debenture
Delivered: 3 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…