Background WavePink WaveYellow Wave

TWELVE BAR LIMITED (05607443)

TWELVE BAR LIMITED (05607443) is an active UK company. incorporated on 31 October 2005. with registered office in Princes Risborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. TWELVE BAR LIMITED has been registered for 20 years. Current directors include INGLIS, Alan James.

Company Number
05607443
Status
active
Type
ltd
Incorporated
31 October 2005
Age
20 years
Address
The Willows, Thame Road, Princes Risborough, HP27 9QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
INGLIS, Alan James
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWELVE BAR LIMITED

TWELVE BAR LIMITED is an active company incorporated on 31 October 2005 with the registered office located in Princes Risborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. TWELVE BAR LIMITED was registered 20 years ago.(SIC: 69202)

Status

active

Active since 20 years ago

Company No

05607443

LTD Company

Age

20 Years

Incorporated 31 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 10 November 2025
For period ending 27 October 2025
Contact
Address

The Willows, Thame Road Longwick Princes Risborough, HP27 9QU,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

INGLIS, Betty Eve

Active
The Willows Thame Road, Princes RisboroughHP27 9QU
Secretary
Appointed 31 Oct 2005

INGLIS, Alan James

Active
Longwick, BuckinghamshireHP27 9QU
Born April 1958
Director
Appointed 31 Oct 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Oct 2005
Resigned 31 Oct 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Oct 2005
Resigned 31 Oct 2005

Persons with significant control

1

Mr Alan James Inglis

Active
The Willows, Thame Road, Princes RisboroughHP27 9QU
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Micro Entity
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
88(2)R88(2)R
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Incorporation Company
31 October 2005
NEWINCIncorporation