UKBizDB.co.uk

GLAMORGAN TELECOM LIMITED

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

This company is commonly known as Glamorgan Telecom Limited. The company was founded 30 years ago and was given the registration number 02836648. The firm's registered office is in FAREHAM. You can find them at Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:GLAMORGAN TELECOM LIMITED
Company Number:02836648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director19 October 2020Active
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director12 August 2020Active
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD

Secretary29 June 2001Active
2 Seaview Cottages, Twyn Yr Odyn Wenvoe, Cardiff, CF5 6BL

Secretary02 November 1993Active
205 Passage Road, Bristol, BS10 7DL

Secretary30 October 1997Active
6 The Orchard, Stoke Gifford, Bristol, BS12 6YT

Secretary13 August 1993Active
5 Boverton Street, Cardiff, CF23 5ES

Secretary30 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 July 1993Active
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD

Director01 November 2011Active
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD

Director01 November 2001Active
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD

Director12 August 2020Active
Glamorgan House, Greenwood Close, Cardiff, CF23 8RD

Director04 January 2010Active
120 East Road, London, N1 6AA

Nominee Director15 July 1993Active
Highnam Court, Highnam, Gloucester, GL2 8DP

Director13 August 1993Active
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RD

Director01 August 2016Active
2 Larchwood, Wenvoe, Cardiff, CF5 6DG

Director24 July 1995Active
8 John Batchelor Way, Penarth Marina, Penarth, CF64 1SD

Director01 May 2002Active
80 Ty Llwyd Parc, Quakers Yard, Merthyr Tydfil, CF46 5LB

Director01 November 2007Active
6 The Orchard, Stoke Gifford, Bristol, BS12 6YT

Director30 September 1994Active
Topple Over Court, Over Lane Almondsbury, Bristol, BS32 4DG

Director13 August 1993Active

People with Significant Control

Gt Group Services Ltd
Notified on:30 March 2017
Status:Active
Country of residence:Wales
Address:Glamorgan House, Greenwood Close, Cardiff, Wales, CF23 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Newco Number Two Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Glamorgan House, Greenwood Close, Cardiff, Wales, CF23 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Gt Group Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Onecom House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2020-11-23Address

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

Download
2020-11-23Accounts

Change account reference date company current extended.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.