This company is commonly known as Global Telemetrics Limited. The company was founded 14 years ago and was given the registration number 06965076. The firm's registered office is in SYSTON. You can find them at 63 Fosse Way, , Syston, Leicestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | GLOBAL TELEMETRICS LIMITED |
---|---|---|
Company Number | : | 06965076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Fosse Way, Syston, Leicestershire, LE7 1NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telemetrics House, 1 Old Station Close, Coalville, England, LE67 3FH | Director | 11 October 2020 | Active |
Telemetrics House, 1 Old Station Close, Coalville, England, LE67 3FH | Director | 22 December 2014 | Active |
Telemetrics House, 1 Old Station Close, Coalville, England, LE67 3FH | Director | 11 October 2020 | Active |
Telemetrics House, 1 Old Station Close, Coalville, England, LE67 3FH | Director | 17 July 2009 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 17 July 2009 | Active |
1, Kensington Road, Forest Lea, Coalville, LE67 4PG | Secretary | 17 July 2009 | Active |
63, Fosse Way, Syston, LE7 1NF | Corporate Secretary | 17 July 2009 | Active |
1, Kensington Road, Forest Lea, Coalville, LE67 4PG | Director | 17 July 2009 | Active |
55, Northumberland Road, North Harrow, HA2 7RA | Director | 17 July 2009 | Active |
47-49, Green Lane, Northwood, U.K., HA6 3AE | Corporate Director | 17 July 2009 | Active |
Mrs Caroline Zoe Mather | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Telemetrics House, 1 Old Station Close, Coalville, England, LE67 3FH |
Nature of control | : |
|
Mr Paul Bailey | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Telemetrics House, 1 Old Station Close, Coalville, England, LE67 3FH |
Nature of control | : |
|
Mrs Selena Jane Bailey | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Telemetrics House, 1 Old Station Close, Coalville, England, LE67 3FH |
Nature of control | : |
|
James Terence Mather | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Telemetrics House, 1 Old Station Close, Coalville, England, LE67 3FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Officers | Termination secretary company with name termination date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-11 | Officers | Appoint person director company with name date. | Download |
2020-10-11 | Officers | Appoint person director company with name date. | Download |
2020-10-11 | Officers | Change person director company with change date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.