This company is commonly known as Call27 Telecommunications Ltd. The company was founded 8 years ago and was given the registration number 10232642. The firm's registered office is in GATESHEAD. You can find them at Design Works, William Street, Gateshead, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CALL27 TELECOMMUNICATIONS LTD |
---|---|---|
Company Number | : | 10232642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2016 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Design Works, William Street, Gateshead, England, NE10 0JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Design Works, William Street, Gateshead, England, NE10 0JP | Secretary | 30 January 2019 | Active |
Design Works, William Street, Gateshead, England, NE10 0JP | Director | 15 June 2016 | Active |
18 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL | Secretary | 15 June 2016 | Active |
18 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL | Director | 15 June 2016 | Active |
18 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL | Director | 15 June 2016 | Active |
18 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL | Director | 15 June 2016 | Active |
Mr Phil Surtees | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, United Kingdom, NE4 7YL |
Nature of control | : |
|
Mr Stephen Mckenny | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, United Kingdom, NE4 7YL |
Nature of control | : |
|
Mr Dean Johnston | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Design Works, William Street, Gateshead, England, NE10 0JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Gazette | Gazette filings brought up to date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Officers | Appoint person secretary company with name date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.