UKBizDB.co.uk

NINE TELECOM GROUP LIMITED

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

This company is commonly known as Nine Telecom Group Limited. The company was founded 16 years ago and was given the registration number 06524769. The firm's registered office is in CHELTENHAM. You can find them at Clarendon House, 42 Clarence Street, Cheltenham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NINE TELECOM GROUP LIMITED
Company Number:06524769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 March 2008
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL

Director20 November 2018Active
The Hub, Sperry Way, Stonehouse, England, GL10 3UT

Secretary05 March 2008Active
Burnt Ash House, Minchinhampton, Stroud, GL6 8PE

Director17 February 2009Active
The Hub, Sperry Way, Stonehouse, England, GL10 3UT

Director05 March 2008Active
The Hub, Sperry Way, Stonehouse, England, GL10 3UT

Director05 March 2008Active

People with Significant Control

Mrgb Group Limited
Notified on:20 November 2018
Status:Active
Country of residence:England
Address:Festival House, Jessop Avenue, Cheltenham, England, GL50 3SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Edward Palmer
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Festival House, Jessop Avenue, Cheltenham, England, GL50 3SP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Anthony Palmer
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Festival House, Jessop Avenue, Cheltenham, England, GL50 3SP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

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

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-04-05Address

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

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Address

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

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-08-01Resolution

Resolution.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type group.

Download
2017-11-10Resolution

Resolution.

Download
2017-05-26Auditors

Auditors resignation company.

Download
2017-05-24Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.