This company is commonly known as Dtx Telecommunications Limited. The company was founded 23 years ago and was given the registration number 04004218. The firm's registered office is in LEEDS. You can find them at 5c Harewood Yard Harewood House Estate, Harewood, Leeds, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | DTX TELECOMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 04004218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5c Harewood Yard Harewood House Estate, Harewood, Leeds, England, LS17 9LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5c Harewood Yard, Harewood House Estate, Harewood, Leeds, England, LS17 9LF | Director | 08 April 2019 | Active |
5c Harewood Yard, Harewood House Estate, Harewood, Leeds, England, LS17 9LF | Director | 08 April 2019 | Active |
9 Wedgewood Court, North Park Avenue, Leeds, LS8 1DD | Secretary | 10 August 2001 | Active |
146 East View Road, Sutton Coldfield, B72 1JA | Secretary | 07 September 2000 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Secretary | 30 May 2000 | Active |
9 Wedgewood Court, North Park Avenue, Leeds, LS8 1DD | Director | 25 June 2001 | Active |
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ | Director | 30 May 2000 | Active |
Blackthorn Cottage, 18 High Street, Tetsworth, OX9 7AS | Director | 01 April 2008 | Active |
146 East View Road, Sutton Coldfield, B72 1JA | Director | 07 September 2000 | Active |
5c Harewood Yard, Harewood House Estate, Harewood, Leeds, England, LS17 9LF | Director | 01 April 2008 | Active |
56 Bents Road, Ecclesall, Sheffield, S11 9RL | Director | 07 September 2000 | Active |
2 Harlech Way, Garforth, Leeds, LS25 2LJ | Director | 25 June 2001 | Active |
Dtx Holdings Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5c, Harewood House Estate, Leeds, England, LS17 9LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Change account reference date company current extended. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Officers | Change person director company with change date. | Download |
2015-12-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.