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

TWG SERVICES LIMITED

TWENTY KINGSTON ROAD, KINGSTON ROAD, STAINES-UPON-THAMES, SURREY, TW18 4LG,
Company Registration Number
01883565
Private Limited Company
Active

Company Overview

About Twg Services Ltd
TWG SERVICES LIMITED was founded on 1985-02-06 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Twg Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TWG SERVICES LIMITED
 
Legal Registered Office
TWENTY KINGSTON ROAD
KINGSTON ROAD
STAINES-UPON-THAMES
SURREY
TW18 4LG
Other companies in TW20
 
Previous Names
LONDON GENERAL HOLDINGS LIMITED 19/12/2006
Filing Information
Company Number 01883565
Company ID Number 01883565
Date formed 1985-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB896118291  
Last Datalog update: 2024-05-05 05:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWG 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 TWG SERVICES LIMITED
The following companies were found which have the same name as TWG SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWG SERVICES LIMITED FITZWILLIAM BUSINESS CENTRE SIR JOHN ROGERSON'S QUAY DUBLIN 2, DUBLIN, D02T804, Ireland D02T804 Ceased IRL Company formed on the 1985-04-19
TWG SERVICES, INC 5077 FRUITVILLE RD SARASOTA FL 34232 Inactive Company formed on the 2013-01-24
Twg Services Limited Unknown Company formed on the 2017-10-30
TWG SERVICES, LLC 5949 SHERRY LN STE 750 DALLAS TX 75225 Active Company formed on the 2010-01-20
Twg Services LLC Maryland Unknown
TWG SERVICES LLC Georgia Unknown

Company Officers of TWG SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARK OWEN
Company Secretary 2010-12-10
RICHARD WILLIAM GREEN
Director 2017-06-07
JAMES CHRISTOPHER PAUL INSLEY
Director 2016-09-26
JOHN MICHAEL KELLY
Director 2012-05-04
ELIZABETH JANE OWEN
Director 2012-03-21
GEOFFREY DAVID LORIMER SHANKS
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HARRIS WAGNER
Director 2016-08-01 2018-08-31
GARY ANTONY JENNISON
Director 2015-10-01 2017-02-15
DAVID IRVING VICKERS
Director 2012-05-30 2016-08-10
GEOFFREY DAVID LORIMER SHANKS
Director 2015-08-07 2015-10-07
ROGER CHARLES JEREMY POWELL
Director 1994-01-18 2015-03-31
DESMOND MILLER
Director 2012-08-22 2014-12-31
DAVID IRVING VICKERS
Director 2012-05-31 2014-11-21
JULIAN MELCHIOR PIERRE DIZIJ
Director 2007-04-02 2012-06-19
IAN STEVEN KENNY
Director 2003-10-14 2012-06-19
GEOFFREY ALAN WITT
Director 2003-10-14 2012-06-19
PAUL LIAM JARRETT
Director 2003-10-14 2012-05-31
DAVID LEE COLE
Director 1991-07-15 2011-12-30
DUNCAN PATRICK NICHOLSON HOPE
Company Secretary 2007-05-21 2010-12-10
COLIN WEST
Director 1994-01-18 2007-09-28
GEOFFREY ALAN WITT
Company Secretary 2001-03-06 2007-05-21
CLIVE GEORGE ROBINSON
Director 1993-07-15 2006-11-30
HARVEY NORMAN MEDVIN
Director 1991-07-15 2003-12-01
PATRICK GEORGE RYAN
Director 1991-07-15 2003-12-01
RIMKE KNAUP
Director 1993-07-15 2002-01-30
JOHN EDWARD JOHNSTON
Director 1991-07-15 2001-07-18
DAVID MICHAEL VICTOR BLAKE
Company Secretary 1991-07-15 2001-03-06
DAVID ROBERT REYNOLDS
Director 1993-07-15 1999-03-30
THOMAS FRANCIS SULLIVAN
Director 1991-07-15 1993-07-21
RAYMOND INWOOD SKILLING
Director 1991-07-15 1993-07-18
DAVID MICHAEL VICTOR BLAKE
Director 1991-07-15 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM GREEN LONDON GENERAL LIFE COMPANY LIMITED Director 2017-06-07 CURRENT 1989-11-16 Liquidation
RICHARD WILLIAM GREEN LONDON GENERAL INSURANCE COMPANY LIMITED Director 2017-06-07 CURRENT 1984-11-22 Active
RICHARD WILLIAM GREEN TWG EUROPE LIMITED Director 2017-06-07 CURRENT 2009-05-27 Active
JAMES CHRISTOPHER PAUL INSLEY LONDON GENERAL LIFE COMPANY LIMITED Director 2016-09-15 CURRENT 1989-11-16 Liquidation
JAMES CHRISTOPHER PAUL INSLEY LONDON GENERAL INSURANCE COMPANY LIMITED Director 2016-09-15 CURRENT 1984-11-22 Active
JAMES CHRISTOPHER PAUL INSLEY TWG EUROPE LIMITED Director 2016-09-15 CURRENT 2009-05-27 Active
JOHN MICHAEL KELLY SARUM COLLEGE SERVICES LIMITED Director 2014-11-27 CURRENT 1985-07-16 Active
JOHN MICHAEL KELLY THE GODOLPHIN SCHOOL TRUSTEE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
JOHN MICHAEL KELLY TWG EUROPE LIMITED Director 2012-05-08 CURRENT 2009-05-27 Active
JOHN MICHAEL KELLY LONDON GENERAL LIFE COMPANY LIMITED Director 2012-05-04 CURRENT 1989-11-16 Liquidation
JOHN MICHAEL KELLY LONDON GENERAL INSURANCE COMPANY LIMITED Director 2012-05-04 CURRENT 1984-11-22 Active
ELIZABETH JANE OWEN TWG EUROPE LIMITED Director 2012-03-21 CURRENT 2009-05-27 Active
ELIZABETH JANE OWEN LONDON GENERAL LIFE COMPANY LIMITED Director 2012-02-15 CURRENT 1989-11-16 Liquidation
ELIZABETH JANE OWEN LONDON GENERAL INSURANCE COMPANY LIMITED Director 2012-02-15 CURRENT 1984-11-22 Active
GEOFFREY DAVID LORIMER SHANKS LONDON GENERAL LIFE COMPANY LIMITED Director 2015-08-07 CURRENT 1989-11-16 Liquidation
GEOFFREY DAVID LORIMER SHANKS LONDON GENERAL INSURANCE COMPANY LIMITED Director 2015-08-07 CURRENT 1984-11-22 Active
GEOFFREY DAVID LORIMER SHANKS TWG EUROPE LIMITED Director 2015-08-07 CURRENT 2009-05-27 Active
GEOFFREY DAVID LORIMER SHANKS THE PENSIONS ADVISORY SERVICE Director 2014-08-01 CURRENT 1990-01-15 Active
GEOFFREY DAVID LORIMER SHANKS MIND IN BRIGHTON AND HOVE Director 2012-02-15 CURRENT 1998-07-03 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
2023-12-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-13Solvency Statement dated 13/12/23
2023-12-13Statement by Directors
2023-12-13Statement of capital on GBP 5,000,000
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30APPOINTMENT TERMINATED, DIRECTOR GEORGE DEREK WILSON BARTLETT
2023-05-02DIRECTOR APPOINTED MR PERRY IAN THOMAS
2023-04-28CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-13APPOINTMENT TERMINATED, DIRECTOR RICARDO JESUS MORALES-GOMEZ
2023-02-13DIRECTOR APPOINTED MS SUZANNE MARIE SHEPHERD
2023-02-10DIRECTOR APPOINTED MR MICHAEL JAMES SCHOFIELD
2023-01-04DIRECTOR APPOINTED MR GEORGE DEREK WILSON BARTLETT
2023-01-03APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN KERSLEY
2022-12-30APPOINTMENT TERMINATED, DIRECTOR CLAUDE KWASI SARFO-AGYARE
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARTER
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARTER
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-12-31CH01Director's details changed for Mr Colin Martin Kersley on 2020-12-31
2020-09-11CH01Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2020-09-07
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DEREK WILSON BARTLETT
2019-12-19SH0116/12/19 STATEMENT OF CAPITAL GBP 18800000
2019-11-04AP01DIRECTOR APPOINTED MR STUART EDWARD PURDY
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MORRIS
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20CH01Director's details changed for Mr Ricardo Jesus Morales-Gomez on 2019-07-31
2019-08-19CH01Director's details changed for Mr Ricardo Jesus Morales-Gomez on 2019-07-31
2019-05-23CH01Director's details changed for Mr George Derek Wilson Bartlett on 2019-05-23
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-16PSC09Withdrawal of a person with significant control statement on 2019-04-16
2019-03-27AD03Registers moved to registered inspection location of Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
2019-03-27AD02Register inspection address changed to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
2019-02-04AP01DIRECTOR APPOINTED MR RICARDO JESUS MORALES-GOMEZ
2019-01-07AP01DIRECTOR APPOINTED MR GEORGE DEREK WILSON BARTLETT
2019-01-07AP03Appointment of Mrs Natalie Ann Paddock as company secretary on 2019-01-01
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID LORIMER SHANKS
2019-01-07TM02Termination of appointment of David Mark Owen on 2018-12-31
2019-01-04AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM GREEN
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WAGNER
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05MEM/ARTSARTICLES OF ASSOCIATION
2018-06-05MEM/ARTSARTICLES OF ASSOCIATION
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-04-13PSC07CESSATION OF DAVID BONDERMAN AS A PSC
2018-04-13PSC07CESSATION OF DAVID BONDERMAN AS A PSC
2018-04-13PSC07CESSATION OF TWG EUROPE LIMITED AS A PSC
2018-04-13PSC07CESSATION OF JAMES GEORGE COULTER AS A PSC
2018-04-13PSC07CESSATION OF JAMES GEORGE COULTER AS A PSC
2018-04-13PSC07CESSATION OF DAVID BONDERMAN AS A PSC
2018-01-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWG EUROPE LIMITED
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE COULTER
2018-01-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWG EUROPE LIMITED
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE COULTER
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07AP01DIRECTOR APPOINTED MR RICHARD WILLIAM GREEN
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 17800000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER PAUL INSLEY
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICKERS
2016-08-04AP01DIRECTOR APPOINTED MR EDWARD HARRIS WAGNER
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM INTEGRA HOUSE FLOOR 2 VICARAGE ROAD EGHAM SURREY TW20 9JZ
2015-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-11-20RES01ALTER MEM AND ARTS 21/10/2015
2015-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 13300000
2015-11-03SH0128/10/15 STATEMENT OF CAPITAL GBP 13300000
2015-10-07AP01DIRECTOR APPOINTED MR GARY ANTONY JENNISON
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHANKS
2015-09-11AP01DIRECTOR APPOINTED MR GEOFFREY DAVID LORIMER SHANKS
2015-09-09AP01DIRECTOR APPOINTED MR GEOFFREY DAVID LORIMER SHANKS
2015-07-14AR0112/07/15 FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER POWELL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MILLER
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICKERS
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 10300000
2014-07-15AR0112/07/14 FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0112/07/13 FULL LIST
2012-12-05AP01DIRECTOR APPOINTED MR DAVID IRVING VICKERS
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31AP01DIRECTOR APPOINTED MISS ELIZABETH JANE OWEN
2012-08-28AP01DIRECTOR APPOINTED MR DESMOND MILLER
2012-08-13AR0112/07/12 FULL LIST
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WITT
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WITT
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JARRETT
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DIZIJ
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNY
2012-06-07AP01DIRECTOR APPOINTED MR DAVID IRVING VICKERS
2012-05-08AP01DIRECTOR APPOINTED MR JOHN MICHAEL KELLY
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0112/07/11 FULL LIST
2010-12-13AP03SECRETARY APPOINTED MR DAVID MARK OWEN
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN HOPE
2010-09-29AR0112/07/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE COLE / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MELCHIOR PIERRE DIZIJ / 01/01/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN WITT / 06/11/2009
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN WITT / 06/11/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-06123NC INC ALREADY ADJUSTED 22/12/08
2009-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-06RES04GBP NC 6000000/10300000 22/12/2008
2009-07-0688(2)AD 22/12/08 GBP SI 4300000@1=4300000 GBP IC 6000000/10300000
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID COLE / 01/09/2008
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KENNY / 01/09/2008
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN WEST
2008-09-08363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-09-08353LOCATION OF REGISTER OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM EATON HOUSE 152-158 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EA
2008-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-15RES01ALTER MEMORANDUM 06/05/2008
2008-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-12123NC INC ALREADY ADJUSTED 20/12/07
2008-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-12RES04GBP NC 5000000/6000000 20/12/2007
2008-03-1288(2)AD 20/12/07 GBP SI 1000000@1=1000000 GBP IC 5000000/6000000
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-06-05288bSECRETARY RESIGNED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: EATON HOUSE 152-158 NORTHOLT ROAD HARROW MIDDX HA2 0EQ
2007-01-16353LOCATION OF REGISTER OF MEMBERS
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: COMBINED HOUSE 15 WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2PQ
2006-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-19CERTNMCOMPANY NAME CHANGED LONDON GENERAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/12/06
2006-12-14RES13SEC TO FILE 288B 30/11/06
2006-12-14288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to TWG 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 TWG 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
TWG SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 TWG SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TWG SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWG SERVICES LIMITED
Trademarks
We have not found any records of TWG SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWG SERVICES LIMITED. 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 (66220 - Activities of insurance agents and brokers) as TWG SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TWG 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.
Import/Export of Goods
Goods imported/exported by TWG SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0044140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2018-09-0044140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2016-10-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2016-10-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-10-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2014-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWG 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 TWG 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.