Runcorn
Cheshire
WA7 4QX
Secretary Name | Mr Ali Mohamed Ali Elsawy Abouberika |
---|---|
Status | Current |
Appointed | 15 October 2018(19 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Janet Lesley Perkins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merryfold Street Lane Lower Whitley Cheshire WA4 4EN |
Secretary Name | Mr David Jeffrey Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Barnhill Road Prestwich Manchester M25 9NH |
Secretary Name | Mr Jeffrey Gordon Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2018) |
Role | MD |
Country of Residence | England |
Correspondence Address | Merrifold Street Lane Lower Whitley Warrington WA4 4EN |
Director Name | Mr Jeffrey Gordon Carr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Mohamed Riad Mohamed Elbadrawy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 15 October 2018(19 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | The Heath Business And Technical Runcorn Cheshire |
Website | www.twlanguages.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8268777 |
Telephone region | Manchester |
Registered Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Janet Lesley Perkins 99.00% Ordinary |
---|---|
1 at £1 | Jeffrey Gordon Carr 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,758 |
Cash | £29,617 |
Current Liabilities | £28,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
16 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
---|---|
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
29 November 2018 | Termination of appointment of Janet Lesley Perkins as a director on 29 November 2018 (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
18 October 2018 | Appointment of Mr Mohamed Riad Mohamed Elbadrawy as a director on 15 October 2018 (2 pages) |
18 October 2018 | Notification of Mohamed Riad Mohamed Elbadrawy as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Cessation of Janet Perkins as a person with significant control on 18 October 2018 (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
18 October 2018 | Change of details for Mr Mohamed Riad Mohamed Elbadrawy as a person with significant control on 18 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Ali Mohamed Ali Elsawy Abouberika as a secretary on 15 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Jeffrey Gordon Carr as a director on 15 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Jeffrey Gordon Carr as a secretary on 15 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Ali Mohamed Ali Elsawy Abouberika as a director on 15 October 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Appointment of Mr Jeffrey Gordon Carr as a director (2 pages) |
8 November 2013 | Appointment of Mr Jeffrey Gordon Carr as a director (2 pages) |
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 September 2012 | Registered office address changed from Caidan House Canal Road Timperley Altrincham Cheshire WA14 1TD on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Caidan House Canal Road Timperley Altrincham Cheshire WA14 1TD on 27 September 2012 (1 page) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Janet Lesley Perkins on 12 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Janet Lesley Perkins on 12 September 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 November 2007 | Return made up to 12/09/07; full list of members (3 pages) |
1 November 2007 | Return made up to 12/09/07; full list of members (3 pages) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 6 park view park lane little bollington cheshire WA14 4TL (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 6 park view park lane little bollington cheshire WA14 4TL (1 page) |
30 November 2006 | Company name changed twlanguages for business LTD\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed twlanguages for business LTD\certificate issued on 30/11/06 (2 pages) |
25 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
12 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
12 December 2003 | Return made up to 24/09/03; full list of members (6 pages) |
12 December 2003 | Return made up to 24/09/03; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
22 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
6 November 2001 | Nc inc already adjusted 24/10/01 (1 page) |
6 November 2001 | Nc inc already adjusted 24/10/01 (1 page) |
18 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
19 December 2000 | Company name changed transworld languages for busines s LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Company name changed transworld languages for busines s LIMITED\certificate issued on 20/12/00 (2 pages) |
7 November 2000 | Return made up to 13/10/00; full list of members
|
7 November 2000 | Return made up to 13/10/00; full list of members
|
13 October 1999 | Incorporation (15 pages) |
13 October 1999 | Incorporation (15 pages) |