UKBizDB.co.uk

BUSINESS 2 BUSINESS TELEMARKETING LIMITED

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

This company is commonly known as Business 2 Business Telemarketing Limited. The company was founded 24 years ago and was given the registration number 03896122. The firm's registered office is in SWADLINCOTE. You can find them at 3-4 Oaktree Business Park, Cadley Hill Road, Swadlincote, Derbyshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:BUSINESS 2 BUSINESS TELEMARKETING LIMITED
Company Number:03896122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:3-4 Oaktree Business Park, Cadley Hill Road, Swadlincote, Derbyshire, United Kingdom, DE11 9DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Oaktree Business Park, Cadley Hill Road, Swadlincote, England, DE11 9DJ

Director07 March 2017Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary17 December 1999Active
5 Well Lane, Blackfordby, Swadlincote, DE11 8AG

Secretary17 December 1999Active
5, Oaktree Business Park, Cadley Hill Road, Swadlincote, England, DE11 9DJ

Secretary07 March 2017Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director17 December 1999Active
5 Well Lane, Blackfordby, Swadlincote, DE11 8AG

Director17 December 1999Active

People with Significant Control

Mr Mark Andrew Roberts
Notified on:07 March 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:5, Oaktree Business Park, Swadlincote, England, DE11 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Roberts
Notified on:07 March 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:5, Oaktree Business Park, Swadlincote, England, DE11 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Linda Jane Bloor
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:5, Well Lane, Swadlincote, England, DE11 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Linda Jane Bloor
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:5, Well Lane, Swadlincote, England, DE11 8AG
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-10-31Accounts

Change account reference date company previous shortened.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Address

Change registered office address company with date old address new address.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Termination secretary company with name termination date.

Download
2017-03-22Officers

Appoint person secretary company with name date.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2017-03-22Officers

Termination secretary company with name termination date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.