Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 111TW LTD
Company Information for

111TW LTD

55 Rectory Grove, Leigh-On-Sea, ESSEX, SS9 2HA,
Company Registration Number
09827439
Private Limited Company
Active

Company Overview

About 111tw Ltd
111TW LTD was founded on 2015-10-16 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". 111tw Ltd is a Private Limited Company registered in ENGLAND 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
111TW LTD
 
Legal Registered Office
55 Rectory Grove
Leigh-On-Sea
ESSEX
SS9 2HA
 
Filing Information
Company Number 09827439
Company ID Number 09827439
Date formed 2015-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-11 17:15:14
Primary Source:Companies House
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.

Company Officers of 111TW LTD

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER LEE BLACKHALL
Director 2016-01-06
ALLAN MACDERMID MCLEAN
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL THOMAS EDLIN
Director 2015-10-16 2016-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER LEE BLACKHALL BLACKED CAPITAL LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
MARK CHRISTOPHER LEE BLACKHALL BLACKHALL BUILDING & CONSTRUCTION LTD Director 2018-02-08 CURRENT 2018-02-08 Active
MARK CHRISTOPHER LEE BLACKHALL BLACKLOG PROPERTY LTD Director 2018-02-08 CURRENT 2018-02-08 Liquidation
MARK CHRISTOPHER LEE BLACKHALL 23 IVY LIMITED Director 2018-01-08 CURRENT 2017-11-01 Active - Proposal to Strike off
MARK CHRISTOPHER LEE BLACKHALL MUSTARD DEVELOPMENTS LTD Director 2017-01-24 CURRENT 2011-11-24 Active
MARK CHRISTOPHER LEE BLACKHALL LAUREL HOUSE LTD Director 2016-09-20 CURRENT 2016-09-20 Active
MARK CHRISTOPHER LEE BLACKHALL ALLIED TISSUE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2016-12-20
MARK CHRISTOPHER LEE BLACKHALL ALLIED HYGIENE EUROPE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Dissolved 2016-12-27
MARK CHRISTOPHER LEE BLACKHALL UNIQUE OVERSEAS INVESTMENTS LTD Director 2008-03-15 CURRENT 2007-03-16 Dissolved 2015-07-28
MARK CHRISTOPHER LEE BLACKHALL ALLIED COMMERCIAL PROPERTIES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
MARK CHRISTOPHER LEE BLACKHALL ALLIED HYGIENE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Dissolved 2016-11-29
MARK CHRISTOPHER LEE BLACKHALL GLOBAL HYGIENE PRODUCTS LIMITED Director 1993-03-05 CURRENT 1993-03-02 Dissolved 2016-12-20
MARK CHRISTOPHER LEE BLACKHALL ALLIED HYGIENE SYSTEMS LIMITED Director 1991-12-04 CURRENT 1990-12-04 Active
ALLAN MACDERMID MCLEAN ALLIED TISSUE LIMITED Director 2012-01-01 CURRENT 2011-09-26 Dissolved 2016-12-20
ALLAN MACDERMID MCLEAN ALLIED HYGIENE EUROPE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Dissolved 2016-12-27
ALLAN MACDERMID MCLEAN ALLIED COMMERCIAL PROPERTIES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
ALLAN MACDERMID MCLEAN ALLIED HYGIENE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Dissolved 2016-11-29
ALLAN MACDERMID MCLEAN GLOBAL HYGIENE PRODUCTS LIMITED Director 1993-03-05 CURRENT 1993-03-02 Dissolved 2016-12-20
ALLAN MACDERMID MCLEAN A.D. DISPOSABLES LIMITED Director 1991-12-05 CURRENT 1986-06-17 Dissolved 2017-02-14
ALLAN MACDERMID MCLEAN ALLIED HYGIENE SYSTEMS LIMITED Director 1991-12-04 CURRENT 1990-12-04 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
2024-06-11CONFIRMATION STATEMENT MADE ON 18/05/24, WITH UPDATES
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098274390004
2022-11-16CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom
2021-07-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CH01Director's details changed for Mr Mark Christopher Lee Blackhall on 2021-04-21
2021-04-21PSC04Change of details for Mr Mark Christopher Lee Blackhall as a person with significant control on 2021-04-21
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18PSC07CESSATION OF SAMUEL THOMAS EDLIN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL THOMAS EDLIN
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-02-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24SH08Change of share class name or designation
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-02CH01Director's details changed for Mr Samuel Thomas Edlin on 2018-09-28
2018-10-02PSC04Change of details for Mr Samuel Thomas Edlin as a person with significant control on 2018-09-28
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 098274390004
2018-09-03AP01DIRECTOR APPOINTED MR SAMUEL THOMAS EDLIN
2018-08-29RES12Resolution of varying share rights or name
2018-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER LEE BLACKHALL
2018-08-24PSC09Withdrawal of a person with significant control statement on 2018-08-24
2018-04-03AAMDAmended account full exemption
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098274390003
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098274390002
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098274390001
2016-10-17SH0129/07/16 STATEMENT OF CAPITAL GBP 100
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 098274390003
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 098274390002
2016-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 098274390001
2016-03-02CH01Director's details changed for Mr Allan Mcdermid Mclean on 2016-03-02
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL THOMAS EDLIN
2016-01-06AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER LEE BLACKHALL
2016-01-06AP01DIRECTOR APPOINTED MR ALLAN MCDERMID MCLEAN
2015-10-16AA01CURRSHO FROM 31/10/2016 TO 30/06/2016
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to 111TW LTD 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 111TW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-10 Satisfied ALDERMORE BANK PLC
2016-05-10 Satisfied ALDERMORE BANK PLC
2016-03-10 Satisfied NIGEL ANTHONY BROOKS
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 111TW LTD

Intangible Assets
Patents
We have not found any records of 111TW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 111TW LTD
Trademarks
We have not found any records of 111TW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 111TW LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 111TW LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 111TW LTD 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 111TW LTD 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 111TW LTD 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.