UKBizDB.co.uk

INTELLIGENT TELECOMMUNICATIONS LTD

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

This company is commonly known as Intelligent Telecommunications Ltd. The company was founded 11 years ago and was given the registration number 08173339. The firm's registered office is in SOLIHULL. You can find them at No.9 Hockley Court Stratford Road, Hockley Heath, Solihull, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INTELLIGENT TELECOMMUNICATIONS LTD
Company Number:08173339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 August 2012
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:No.9 Hockley Court Stratford Road, Hockley Heath, Solihull, England, B94 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, High Street, Shifnall, England, TF11 8BJ

Director01 August 2013Active
No.9 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director27 June 2019Active
1 Maddox House, Maddox Street, London, England, W1S 2PZ

Director02 July 2020Active
1 Maddox House, Maddox Street, London, England, W1S 2PZ

Director02 July 2020Active
11 Portland Road, Edgbaston, Birmingham, England, B16 9HN

Director09 August 2012Active

People with Significant Control

Ensco 1336 Limited
Notified on:27 June 2019
Status:Active
Country of residence:England
Address:Maddox House, Maddox Street, London, England, W1S 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tahir Afzal
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:11 Portland Road, Edgbaston, Birmingham, England, B16 9HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:30 High Street, Shifnall, England, TF11 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-10-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-05-28Insolvency

Liquidation in administration progress report.

Download
2021-02-02Insolvency

Liquidation in administration proposals.

Download
2021-01-04Insolvency

Liquidation in administration result creditors meeting.

Download
2020-12-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-10Insolvency

Liquidation in administration proposals.

Download
2020-11-13Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-26Address

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

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Change account reference date company previous extended.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Address

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

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.