TWIN TECHNOLOGY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1LA

Company number 05739269
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address 7TH FLOOR, GRESHAM HOUSE 53 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1LA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption full accounts made up to 30 June 2016; Registration of charge 057392690003, created on 4 January 2017. The most likely internet sites of TWIN TECHNOLOGY LIMITED are www.twintechnology.co.uk, and www.twin-technology.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and eight months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twin Technology Limited is a Private Limited Company. The company registration number is 05739269. Twin Technology Limited has been working since 10 March 2006. The present status of the company is Active. The registered address of Twin Technology Limited is 7th Floor Gresham House 53 Clarendon Road Watford Hertfordshire Wd17 1la. The company`s financial liabilities are £472.68k. It is £47.65k against last year. And the total assets are £1041.5k, which is £3.55k against last year. RACH, Chirag is a Secretary of the company. GHAI, Tejinder Singh is a Director of the company. RACH, Chirag is a Director of the company. RACH, Lalit is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director UPTON, Christopher Nicolas, Dr has been resigned. The company operates in "Other telecommunications activities".


twin technology Key Finiance

LIABILITIES £472.68k
+11%
CASH n/a
TOTAL ASSETS £1041.5k
+0%
All Financial Figures

Current Directors

Secretary
RACH, Chirag
Appointed Date: 10 March 2006

Director
GHAI, Tejinder Singh
Appointed Date: 01 May 2006
52 years old

Director
RACH, Chirag
Appointed Date: 10 March 2006
54 years old

Director
RACH, Lalit
Appointed Date: 10 March 2006
54 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Director
UPTON, Christopher Nicolas, Dr
Resigned: 16 January 2015
Appointed Date: 01 May 2007
46 years old

Persons With Significant Control

Mr Lalit Rach
Notified on: 16 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chirag Rach
Notified on: 16 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tejinder Singh Ghai
Notified on: 16 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TWIN TECHNOLOGY LIMITED Events

18 Apr 2017
Confirmation statement made on 10 March 2017 with updates
14 Mar 2017
Total exemption full accounts made up to 30 June 2016
04 Jan 2017
Registration of charge 057392690003, created on 4 January 2017
01 Sep 2016
Satisfaction of charge 1 in full
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200

...
... and 37 more events
23 Mar 2006
New director appointed
23 Mar 2006
Registered office changed on 23/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
17 Mar 2006
Secretary resigned
17 Mar 2006
Director resigned
10 Mar 2006
Incorporation

TWIN TECHNOLOGY LIMITED Charges

4 January 2017
Charge code 0573 9269 0003
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 June 2013
Charge code 0573 9269 0002
Delivered: 3 July 2013
Status: Satisfied on 1 September 2014
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
21 January 2008
Rent deposit deed
Delivered: 24 January 2008
Status: Satisfied on 1 September 2016
Persons entitled: Cheshire County Council
Description: The deposit account.