Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWIN SERVICES LIMITED
Company Information for

TWIN SERVICES LIMITED

9 BOWESFIELD CRESCENT, STOCKTON, TS18 3BL,
Company Registration Number
01611946
Private Limited Company
Active

Company Overview

About Twin Services Ltd
TWIN SERVICES LIMITED was founded on 1982-02-08 and has its registered office in Stockton. The organisation's status is listed as "Active". Twin Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TWIN SERVICES LIMITED
 
Legal Registered Office
9 BOWESFIELD CRESCENT
STOCKTON
TS18 3BL
Other companies in TS18
 
Filing Information
Company Number 01611946
Company ID Number 01611946
Date formed 1982-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB360625467  
Last Datalog update: 2024-01-05 07:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWIN SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TWIN SERVICES LIMITED
The following companies were found which have the same name as TWIN SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWIN SERVICES LTD. Prince Edward Island Dissolved Company formed on the 1982-05-20
Twin Services LLC 12620 Julian St. Broomfield CO 80020 Voluntarily Dissolved Company formed on the 2009-09-02
Twin Services, Inc. 1033 Shattuck Ave Berkeley CA 94707 Dissolved Company formed on the 1983-07-08
TWIN SERVICES, INC. 979 S.W. 10TH STREET, SUTIE NO. 3 MIAMI FL 33130 Inactive Company formed on the 1996-04-09
TWIN SERVICES L.L.C. 19191 SE Barus Drive Tequesta FL 33469 Active Company formed on the 2004-02-05
TWIN SERVICES INC. 1333 WEST 49TH PLACE HIALEAH FL 33012 Inactive Company formed on the 1993-04-19
TWIN SERVICES, INC. 3001 ALOMA AVENUE #230 WINTER PARK FL 32792 Inactive Company formed on the 2001-07-11
TWIN SERVICES CLEANING INC. 130 HALLOCK LANDING ROAD Suffolk ROCKY POINT NY 11778 Active Company formed on the 2018-01-30
TWIN SERVICES BUSINESS LLC. 8303 SW 142 AVE MIAMI FL 33183 Active Company formed on the 2018-04-26
TWIN SERVICES REPAIR LLC 206 BAY ST DUNDEE FL 33838 Inactive Company formed on the 2018-08-30
TWIN SERVICES LIMITED LIABILITY COMPANY TERMITE PEST CONTROL Georgia Unknown
TWIN SERVICES INC Georgia Unknown
TWIN SERVICES INC Georgia Unknown
TWIN SERVICES LLC Michigan UNKNOWN
TWIN SERVICES OF CALIFORNIA LLC California Unknown
Twin Services Unlimited Inc Maryland Unknown
TWIN SERVICES INC Georgia Unknown
TWIN SERVICES INC Georgia Unknown
TWIN SERVICES LIMITED LIABILITY COMPANY TERMITE PEST CONTROL Georgia Unknown
TWIN SERVICES HEATING AND COOLING INC. 1512 SOUTH GATOR CIR CAPE CORAL FL 33909 Active Company formed on the 2020-06-17

Company Officers of TWIN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER IAN KEMP
Director 1999-05-01
RUTH KEMP
Director 2012-04-06
THOMAS STANLEY LEVELL
Director 2009-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HEATH
Company Secretary 1991-08-31 2012-04-20
ALAN HEATH
Director 1991-08-31 2008-06-28
JOHN HEATH
Director 1991-08-31 2007-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER IAN KEMP JAMAS BUILDING SERVICES LIMITED Director 2005-05-05 CURRENT 2005-04-20 Active
PETER IAN KEMP INLINE WATER TREATMENT CO. LIMITED Director 2001-04-27 CURRENT 1991-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-08-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-08-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0111/09/14 ANNUAL RETURN FULL LIST
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-11AR0111/09/13 ANNUAL RETURN FULL LIST
2013-07-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0111/09/12 ANNUAL RETURN FULL LIST
2012-09-21AD02Register inspection address changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SE United Kingdom
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/12 FROM 70-72 Skinner Street Stockton-on-Tees TS18 1EG
2012-05-02AP01DIRECTOR APPOINTED MRS RUTH KEMP
2012-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN HEATH
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-20AD02Register inspection address changed from C/O Baines Jewitt Chartered Accountants Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom
2010-11-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-28AD02SAIL ADDRESS CREATED
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN KEMP / 31/08/2010
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN HEATH / 31/08/2010
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-28AP01DIRECTOR APPOINTED MR THOMAS STANLEY LEVELL
2009-09-14363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 70-72 SKINNER STREET STOCKTON-ON-TEES CLEVELAND TS18 1EG
2008-09-26363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN HEATH
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-16288bDIRECTOR RESIGNED
2007-09-28363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-18363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-09-21363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-09363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-30MISCSECTION 394
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-14288cDIRECTOR'S PARTICULARS CHANGED
2002-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-19363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-06363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-06363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/99
1999-09-10363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-06-02288aNEW DIRECTOR APPOINTED
1999-05-28288aNEW DIRECTOR APPOINTED
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-21363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1997-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-01363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1996-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-30363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-24363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1994-09-06363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-24363sRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1992-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to TWIN SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWIN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TWIN SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due Within One Year 2013-04-30 £ 407,827
Creditors Due Within One Year 2012-04-30 £ 548,546
Provisions For Liabilities Charges 2013-04-30 £ 8,045
Provisions For Liabilities Charges 2012-04-30 £ 6,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWIN SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 294,770
Cash Bank In Hand 2012-04-30 £ 421,034
Current Assets 2013-04-30 £ 854,488
Current Assets 2012-04-30 £ 955,691
Debtors 2013-04-30 £ 491,155
Debtors 2012-04-30 £ 512,091
Shareholder Funds 2013-04-30 £ 534,507
Shareholder Funds 2012-04-30 £ 484,086
Stocks Inventory 2013-04-30 £ 68,563
Stocks Inventory 2012-04-30 £ 22,566
Tangible Fixed Assets 2013-04-30 £ 95,891
Tangible Fixed Assets 2012-04-30 £ 83,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TWIN SERVICES LIMITED registering or being granted any patents
Domain Names

TWIN SERVICES LIMITED owns 1 domain names.

twinservices.co.uk  

Trademarks
We have not found any records of TWIN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TWIN SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-1 GBP £4,170
Stockton-On-Tees Borough Council 2016-11 GBP £15,762
Stockton-On-Tees Borough Council 2016-9 GBP £81,833
Stockton-On-Tees Borough Council 2016-4 GBP £1,170
Stockton-On-Tees Borough Council 2016-3 GBP £3,208
Stockton-On-Tees Borough Council 2016-1 GBP £4,111
Stockton-On-Tees Borough Council 2015-11 GBP £2,577
Stockton-On-Tees Borough Council 2015-9 GBP £129,323
Stockton-On-Tees Borough Council 2015-8 GBP £29,948
Stockton-On-Tees Borough Council 2015-2 GBP £5,675
Stockton-On-Tees Borough Council 2015-1 GBP £4,956
Stockton-On-Tees Borough Council 2014-11 GBP £6,323
Stockton-On-Tees Borough Council 2014-9 GBP £92,140
Middlesbrough Council 2014-5 GBP £7,063
Stockton-On-Tees Borough Council 2014-5 GBP £7,013
Stockton-On-Tees Borough Council 2014-4 GBP £6,319
Stockton-On-Tees Borough Council 2014-3 GBP £4,458
Stockton-On-Tees Borough Council 2014-2 GBP £4,623
Stockton-On-Tees Borough Council 2013-12 GBP £1,033
Stockton-On-Tees Borough Council 2013-11 GBP £1,389
Stockton-On-Tees Borough Council 2013-10 GBP £14,459
Stockton-On-Tees Borough Council 2013-9 GBP £20,327
Stockton-On-Tees Borough Council 2013-8 GBP £45,288
Stockton-On-Tees Borough Council 2013-4 GBP £13,828
Middlesbrough Council 2013-3 GBP £1,849
Stockton-On-Tees Borough Council 2013-1 GBP £14,427
Middlesbrough Council 2012-11 GBP £4,218
Stockton-On-Tees Borough Council 2012-9 GBP £65,930
Stockton-On-Tees Borough Council 2012-8 GBP £95,386
Middlesbrough Council 2012-6 GBP £46,800
Stockton-On-Tees Borough Council 2012-3 GBP £3,411
Stockton-On-Tees Borough Council 2012-1 GBP £17,305
Stockton-On-Tees Borough Council 2011-12 GBP £11,106
Stockton-On-Tees Borough Council 2011-11 GBP £61,841
Stockton-On-Tees Borough Council 2011-10 GBP £23,655
Stockton-On-Tees Borough Council 2011-9 GBP £38,189
Stockton-On-Tees Borough Council 2011-8 GBP £78,789
Stockton-On-Tees Borough Council 2011-4 GBP £3,509
Stockton-On-Tees Borough Council 2011-2 GBP £10,759
Stockton-On-Tees Borough Council 2011-1 GBP £3,083

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TWIN SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWIN SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWIN SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.