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.
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 | : |
|
Registered Address | : | 3 Brecon Close, Grantham, Lincolnshire, United Kingdom, NG1 8FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wayside Cottage, 15 Main Street, Normanby, Scunthorpe, England, DN15 9HY | Director | 07 June 2022 | Active |
3, Brecon Close, Gonerby Hill Foot, Grantham, England, NG31 8FX | Secretary | 12 July 2021 | Active |
3, Brecon Close, Gonerby Hill Foot, Grantham, England, NG31 8FX | Secretary | 04 December 2020 | Active |
3, Brecon Close, Gonerby Hill Foot, Grantham, England, NG31 8FX | Director | 09 July 2021 | Active |
107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER | Director | 21 July 2017 | Active |
63 Kealholme Road, Messingham, Scunthorpe, England, DN17 3TA | Director | 25 February 2015 | Active |
3, Brecon Close, Gonerby Hill Foot, Grantham, England, NG31 8FX | Director | 12 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Capital | Second filing capital allotment shares. | Download |
2021-07-28 | Capital | Capital allotment shares. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Officers | Appoint person secretary company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.