TWENTYCI LIMITED
MILTON KEYNES DATAFORCE ONLINE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FT

Company number 06943607
Status Active
Incorporation Date 24 June 2009
Company Type Private Limited Company
Address 6 WHITTLE COURT, KNOWLHILL, MILTON KEYNES, MK5 8FT
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 63120 - Web portals
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Director's details changed for Mr Ian Michael Lancaster on 16 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 1 . The most likely internet sites of TWENTYCI LIMITED are www.twentyci.co.uk, and www.twentyci.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Twentyci Limited is a Private Limited Company. The company registration number is 06943607. Twentyci Limited has been working since 24 June 2009. The present status of the company is Active. The registered address of Twentyci Limited is 6 Whittle Court Knowlhill Milton Keynes Mk5 8ft. . NEWTON, Grant Douglas is a Secretary of the company. LANCASTER, Ian Michael is a Director of the company. NEWTON, Grant Douglas is a Director of the company. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
NEWTON, Grant Douglas
Appointed Date: 24 June 2009

Director
LANCASTER, Ian Michael
Appointed Date: 24 June 2009
63 years old

Director
NEWTON, Grant Douglas
Appointed Date: 24 June 2009
61 years old

TWENTYCI LIMITED Events

16 Dec 2016
Director's details changed for Mr Ian Michael Lancaster on 16 December 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1

09 Aug 2016
Director's details changed for Mr Ian Michael Lancaster on 9 August 2016
27 Jun 2016
Director's details changed for Mr Ian Michael Lancaster on 27 June 2016
...
... and 17 more events
01 Jul 2010
Change of name notice
21 May 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2009
Current accounting period shortened from 30 June 2010 to 31 December 2009
22 Oct 2009
Particulars of a mortgage or charge / charge no: 1
24 Jun 2009
Incorporation

TWENTYCI LIMITED Charges

3 April 2012
Lease
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Rystwood Developments Limited
Description: All monies from time to time standing to the credit of an…
16 October 2009
All assets debenture
Delivered: 22 October 2009
Status: Satisfied on 20 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…