Background WavePink WaveYellow Wave

TWIFLEX LIMITED (00404531)

TWIFLEX LIMITED (00404531) is an active UK company. incorporated on 14 February 1946. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TWIFLEX LIMITED has been registered for 80 years. Current directors include GREVING, Stefan, RANK, Robert Friedrich, Dr.

Company Number
00404531
Status
active
Type
ltd
Incorporated
14 February 1946
Age
80 years
Address
317-319 Ampthill Road, Bedford, MK42 9RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GREVING, Stefan, RANK, Robert Friedrich, Dr
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWIFLEX LIMITED

TWIFLEX LIMITED is an active company incorporated on 14 February 1946 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TWIFLEX LIMITED was registered 80 years ago.(SIC: 32990)

Status

active

Active since 80 years ago

Company No

00404531

LTD Company

Age

80 Years

Incorporated 14 February 1946

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

TWIFLEX COUPLINGS LIMITED
From: 14 February 1946To: 22 July 1985
Contact
Address

317-319 Ampthill Road Bedford, MK42 9RD,

Previous Addresses

C/O Bibby Transmissions Cannon Way Dewsbury West Yorks WF13 1EH
From: 5 April 2012To: 2 June 2020
Altra Industrial Motion 317-319 Ampthill Road Bedford MK42 9RD
From: 14 February 1946To: 5 April 2012
Timeline

13 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Feb 46
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

LOIZIDES, Marios

Active
Ampthill Road, BedfordMK42 9RD
Secretary
Appointed 01 Aug 2022

GREVING, Stefan

Active
Nadlerstrasse, Heidelberg
Born July 1973
Director
Appointed 12 May 2023

RANK, Robert Friedrich, Dr

Active
C/O Stromag Gmbh, Unna59425
Born May 1963
Director
Appointed 05 Jun 2025

BALDREY, Philip Nigel

Resigned
34 Saint Bernards Road, SolihullB92 7BB
Secretary
Appointed 23 Jun 2000
Resigned 10 Feb 2006

BURTON, Denise Patricia

Resigned
55 Kingston Hill Place, Kingston Upon ThamesKT2 7QY
Secretary
Appointed 24 Apr 1996
Resigned 23 Jun 2000

LAWS, Richard Ian

Resigned
Ampthill Road, BedfordMK42 9RD
Secretary
Appointed 04 Nov 2013
Resigned 03 Jun 2020

MALIK, Usman

Resigned
Ampthill Road, BedfordMK42 9RD
Secretary
Appointed 03 Jun 2020
Resigned 01 Aug 2022

MARCHANT, Richard Norman

Resigned
60 The Mount, Sutton ColdfieldB76 9HR
Secretary
Appointed N/A
Resigned 24 Apr 1996

TURVEY, Penelope Ann

Resigned
182 High Street, YellingPE19 6SD
Secretary
Appointed 10 Feb 2006
Resigned 31 Mar 2012

VARGA, Graham

Resigned
Cannon Way, DewsburyWF13 1EH
Secretary
Appointed 31 Mar 2012
Resigned 12 Oct 2013

BAKER, Roger Charles

Resigned
5 Spicers, AltonGU34 2SJ
Born January 1940
Director
Appointed N/A
Resigned 30 Sept 1997

BALDREY, Philip Nigel

Resigned
34 Saint Bernards Road, SolihullB92 7BB
Born March 1955
Director
Appointed 23 Jun 2000
Resigned 10 Feb 2006

BOWES, Richard

Resigned
18 Maybourne Grange, CroydonCR0 5NH
Born August 1949
Director
Appointed 02 Jan 1996
Resigned 18 Jan 1999

BURDETT, Roger Leonard

Resigned
2 Pennyfields Boulevard, Long EatonNG10 3QJ
Born September 1950
Director
Appointed 13 Mar 2001
Resigned 10 Feb 2006

CHRISTENSON, Carl Richard

Resigned
Surfside Road, Scituate
Born June 1959
Director
Appointed 10 Feb 2006
Resigned 12 Dec 2018

COOKSLEY, Jonathan Peter

Resigned
21 Napier Court, LondonSW6 3UT
Born September 1960
Director
Appointed 01 Apr 1996
Resigned 23 Jun 2000

DEEGAN, Glenn

Resigned
Granite Street, BraintreeMA 02184
Born September 1966
Director
Appointed 11 Dec 2018
Resigned 12 May 2023

DUNCAN, Ian Alexander

Resigned
Durham House, LondonSW3 4ET
Born April 1946
Director
Appointed N/A
Resigned 12 Jul 1999

HOUGHTON, Paul David

Resigned
2 Mayfield Court, LiverpoolL37 7JL
Born March 1952
Director
Appointed 28 May 1999
Resigned 23 Jun 2000

HUGHES, Alan Spenner

Resigned
31 Westbury Lodge Close, PinnerHA5 3FG
Born June 1931
Director
Appointed N/A
Resigned 02 Jun 1996

KLOSSNER, Mark

Resigned
Honey Hollow Road, Doylestown
Born March 1976
Director
Appointed 12 May 2023
Resigned 12 May 2023

MARCHANT, Richard Norman

Resigned
60 The Mount, Sutton ColdfieldB76 9HR
Born June 1946
Director
Appointed 12 Jul 1999
Resigned 23 Jun 2000

MULHOLLAND, Mark Brown

Resigned
18 Billinton Drive, CrawleyRH10 7UU
Born December 1967
Director
Appointed 29 Sept 1997
Resigned 04 Aug 1999

PATRIACCA, Todd

Resigned
Granite Street, BraintreeMA 02184
Born November 1969
Director
Appointed 11 Dec 2018
Resigned 12 May 2023

RODGER, David Anthony Hugh

Resigned
Oaktrees, ClaverdonCV35 8LU
Born January 1938
Director
Appointed 23 Jun 2000
Resigned 31 Mar 2001

SEWELL, David John

Resigned
170 Hamilton Avenue, SuttonSM3 9DT
Born November 1952
Director
Appointed 04 Oct 1999
Resigned 23 Jun 2000

STARBUCK, John Thomas

Resigned
10 Long Beech Drive, FarnboroughGU14 0PR
Born December 1945
Director
Appointed N/A
Resigned 23 Jun 2000

STARK, John David Sinclair

Resigned
Tara 15 Copsem Drive, EsherKT10 9HD
Born April 1939
Director
Appointed N/A
Resigned 31 May 1997

STORCH, Christian

Resigned
12 Preston Square, Quincy
Born January 1960
Director
Appointed 12 Dec 2007
Resigned 12 Dec 2018

STUEBE, Mark

Resigned
Granite Street, Braintree
Born May 1962
Director
Appointed 16 May 2023
Resigned 01 Mar 2025

TELFER, Stephen

Resigned
Farriers Barn, BedfordMK44 1SN
Born February 1947
Director
Appointed 26 Jul 1999
Resigned 23 Jun 2000

WALL, David Alan

Resigned
23 Beech Tree Farm Lane, Scituate02066
Born January 1958
Director
Appointed 10 Feb 2006
Resigned 12 Dec 2007

WATKINS, Richard William

Resigned
40 Southwold, BracknellRG12 8XY
Born June 1944
Director
Appointed N/A
Resigned 31 Jul 1995

WOOD, Peter

Resigned
4 Leawood Road, FleetGU13 8AL
Born December 1951
Director
Appointed N/A
Resigned 23 Jun 2000

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Resolution
10 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2018
CC04CC04
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Legacy
8 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
27 February 2006
287Change of Registered Office
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
244244
Auditors Resignation Company
25 February 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
244244
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
244244
Miscellaneous
14 August 2002
MISCMISC
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
244244
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
244244
Legacy
19 January 2001
363sAnnual Return (shuttle)
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
1 August 2000
155(6)a155(6)a
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
287Change of Registered Office
Legacy
11 July 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
29 June 2000
MEM/ARTSMEM/ARTS
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
155(6)a155(6)a
Legacy
29 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
30 January 2000
363aAnnual Return
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
25 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
3 February 1999
363aAnnual Return
Legacy
8 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
363aAnnual Return
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
6 February 1997
363aAnnual Return
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
4 July 1996
287Change of Registered Office
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Legacy
26 May 1996
288288
Legacy
30 April 1996
225(1)225(1)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
16 February 1996
363x363x
Legacy
17 August 1995
288288
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
8 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363x363x
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Legacy
22 July 1993
190190
Legacy
22 July 1993
353353
Legacy
22 July 1993
325325
Legacy
13 May 1993
288288
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
15 February 1993
363x363x
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363x363x
Auditors Resignation Company
17 December 1991
AUDAUD
Legacy
11 November 1991
363x363x
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
22 November 1990
288288
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
29 January 1988
363363
Legacy
24 January 1988
288288
Legacy
19 January 1988
288288
Legacy
13 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Legacy
3 September 1986
288288
Certificate Change Of Name Company
7 January 1955
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 January 1955
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 1946
NEWINCIncorporation