UKBizDB.co.uk

B'S TELEMARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B's Telemarketing Limited. The company was founded 33 years ago and was given the registration number 02573299. The firm's registered office is in COVENTRY. You can find them at Earlsdon Park, 53-55 Butts Road, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:B'S TELEMARKETING LIMITED
Company Number:02573299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, Chatsworth Road, London, United Kingdom, NW2 5QT

Secretary16 October 2007Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director04 October 2017Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director25 September 2020Active
Pear Tree House, Long Marston, Stratford Upon Avon, CV37 8RD

Secretary23 October 1998Active
55a Hindes Road, Harrow, HA1 1SQ

Secretary-Active
The Firs 1 Wharfe Lane, Henley On Thames, RG9 2LL

Secretary16 January 1997Active
25 Seaton Close, Putney, SW15 3TJ

Secretary18 December 1997Active
Building 600, Leavesden Business Park, Hercules Way, Watford, United Kingdom, WD25 7GS

Director10 February 2012Active
20 Lock Close, Kingfisher Court, Stratford Upon Avon, CV37 6GF

Director15 August 2005Active
Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH

Director09 December 2011Active
Building 600, Leavesden Business Park, Hercules Way, Watford, United Kingdom, WD25 7GS

Director10 July 2012Active
9 Trinity Crescent, London, SW17 7AG

Director16 January 1997Active
74 High Street, Hardingstone, Northampton, NN4 6DA

Director28 February 2007Active
Pear Tree House, Long Marston, Stratford Upon Avon, CV37 8RD

Director23 October 1998Active
154a, Park Street Lane, St Albans, United Kingdom, AL2 2AU

Director09 January 2009Active
17 Bank Mill, Berkhamsted, HP4 2ER

Director30 June 2001Active
Building 600, Leavesden Business Park, Hercules Way, Watford, United Kingdom, WD25 7GS

Director08 November 2011Active
9, Hollyfield Close, Tring, Herts, HP23 5PL

Director06 May 2009Active
14 West Hill Place, Brighton, BN1 3RU

Director-Active
412 Regents Court 29a Wrights Lane, London, W8 5SJ

Director28 February 2007Active
13, York House, Abbey Mills Lane, St Albans, Herts, England, AL3 4HG

Director25 February 2010Active
55a Hindes Road, Harrow, HA1 1SQ

Director14 January 1991Active
Church House, Chailey Green, Lewes, BN8 4DA

Director18 December 1997Active
The Firs 1 Wharfe Lane, Henley On Thames, RG9 2LL

Director16 January 1997Active
Vanbrugh House, Fir Tree Avenue, Stoke Poges, Slough, United Kingdom, SL2 4NN

Director14 January 1991Active
25 Seaton Close, Putney, SW15 3TJ

Director18 December 1997Active
4 Vicarage Court, Church Lane, Shinfield, RG2 9HJ

Director01 July 2003Active

People with Significant Control

Sitel Uk Limited
Notified on:04 June 2016
Status:Active
Country of residence:United Kingdom
Address:Building 600 Leavesden Business, Park, Hercules Way, Watford, United Kingdom, WD25 7GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sitel Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 600 Leavesden Business, Park, Hercules Way, Watford, United Kingdom, WD25 7GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-09Dissolution

Dissolution application strike off company.

Download
2022-10-28Capital

Capital statement capital company with date currency figure.

Download
2022-10-28Capital

Legacy.

Download
2022-10-28Insolvency

Legacy.

Download
2022-10-28Resolution

Resolution.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Officers

Change person secretary company with change date.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-28Persons with significant control

Notification of a person with significant control.

Download
2018-01-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.