UKBizDB.co.uk

GLOBAL TELECOMMUNICATIONS LIMITED

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

This company is commonly known as Global Telecommunications Limited. The company was founded 23 years ago and was given the registration number 04132812. The firm's registered office is in BIRMINGHAM. You can find them at Office 1 Izabella House, 24026 Regent Place, Birmingham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:GLOBAL TELECOMMUNICATIONS LIMITED
Company Number:04132812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Office 1 Izabella House, 24026 Regent Place, Birmingham, England, B1 3NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, Izabella House, 24026 Regent Place, Birmingham, England, B1 3NJ

Secretary16 January 2020Active
Izabella House, 24-26 Regents Place, City Centre, Birmingham, United Kingdom, B1 3NJ

Director06 January 2020Active
Seymour House, 27a Barker Road, Four Oaks, Sutton Coldfield, England, B74 2NY

Director05 November 2020Active
Seymour House, 27a Barker Road, Four Oaks, Sutton Coldfield, England, B74 2NY

Director05 November 2020Active
Seymour House, 27a Barker Road, Four Oaks, Sutton Coldfield, England, B74 2NY

Director05 November 2020Active
14, Solent Avenue, Lymington, England, SO41 3SD

Secretary09 March 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary29 December 2000Active
Office 1, Izabella House, 24026 Regent Place, Birmingham, England, B1 3NJ

Director23 June 2003Active
Mandalay, Tregurrian, Newquay, TR8 4AD

Director29 December 2000Active
Flat D, 18 Charleville Road, London, W14 9JH

Director29 December 2000Active
The Warrens, Walhampton, Lymington, SO41 5SA

Director16 February 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director29 December 2000Active

People with Significant Control

Simon Cutler
Notified on:05 November 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Seymour House, 27a Barker Road, Sutton Coldfield, England, B74 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Alyn Busst
Notified on:11 January 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Seymour House, 27a Barker Road, Sutton Coldfield, England, B74 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Charles Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:Palamos House, High Street, Lymington, England, SO41 9AL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Address

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

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Capital

Capital alter shares subdivision.

Download
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-25Capital

Capital name of class of shares.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.