UKBizDB.co.uk

BUSINESS TELCO LTD

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

This company is commonly known as Business Telco Ltd. The company was founded 9 years ago and was given the registration number 09458420. The firm's registered office is in GRANTHAM. You can find them at 3 Brecon Close, , Grantham, Lincolnshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUSINESS TELCO LTD
Company Number:09458420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Brecon Close, Grantham, Lincolnshire, United Kingdom, NG1 8FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wayside Cottage, 15 Main Street, Normanby, Scunthorpe, England, DN15 9HY

Director07 June 2022Active
3, Brecon Close, Gonerby Hill Foot, Grantham, England, NG31 8FX

Secretary12 July 2021Active
3, Brecon Close, Gonerby Hill Foot, Grantham, England, NG31 8FX

Secretary04 December 2020Active
3, Brecon Close, Gonerby Hill Foot, Grantham, England, NG31 8FX

Director09 July 2021Active
107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER

Director21 July 2017Active
63 Kealholme Road, Messingham, Scunthorpe, England, DN17 3TA

Director25 February 2015Active
3, Brecon Close, Gonerby Hill Foot, Grantham, England, NG31 8FX

Director12 June 2019Active

People with Significant Control

Mr Christopher Lawrence May
Notified on:02 May 2023
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:3, Brecon Close, Grantham, England, NG31 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Mia May
Notified on:15 December 2021
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Wayside Cottage, 15 Main Street, Scunthorpe, England, DN15 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Catherine Louise Davey
Notified on:12 July 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:3, Brecon Close, Grantham, England, NG31 8FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher May
Notified on:12 June 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:3, Brecon Close, Grantham, England, NG31 8FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Hall
Notified on:21 July 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:3, Brecon Close, Grantham, England, NG31 8FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul James Horner
Notified on:01 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:107 Cleethorpe Road, Grimsby, England, DN31 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

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

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Address

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

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Capital

Second filing capital allotment shares.

Download
2021-07-28Capital

Capital allotment shares.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Officers

Appoint person secretary company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.