UKBizDB.co.uk

R. & J. TELE COMMUNICATIONS LIMITED

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

This company is commonly known as R. & J. Tele Communications Limited. The company was founded 38 years ago and was given the registration number 02019814. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 58 Kenmoor Way, , Newcastle Upon Tyne, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:R. & J. TELE COMMUNICATIONS LIMITED
Company Number:02019814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1986
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:58 Kenmoor Way, Newcastle Upon Tyne, England, NE5 1UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Queensbury Drive, Abbey Farm, Newcastle Upon Tyne, NE15 9XF

Secretary30 June 2004Active
58, Kenmoor Way, Newcastle Upon Tyne, United Kingdom, NE5 1UB

Director04 July 2015Active
27 Queensbury Drive, Abbey Farm, Newcastle Upon Tyne, NE15 9XF

Secretary-Active
24 Silverdale Drive, Winlaton, Blaydon On Tyne, NE21 6EH

Director-Active
27 Queensbury Drive, Abbey Farm, Newcastle Upon Tyne, NE15 9XF

Director30 June 2004Active
27, Queensberry Drive, Abbey Farm, Newcastle Upon Tyne, England, NE15 9XF

Director05 September 2011Active
27 Queensbury Drive, Abbey Farm, Newcastle Upon Tyne, NE15 9XF

Director-Active

People with Significant Control

Mr Robert James Morgan
Notified on:13 February 2023
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:58, Kenmoor Way, Newcastle Upon Tyne, England, NE5 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joan Matthewson
Notified on:12 November 2021
Status:Active
Date of birth:September 1940
Nationality:English
Country of residence:England
Address:58, Kenmoor Way, Newcastle Upon Tyne, England, NE5 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Grayson
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:58, Kenmoor Way, Newcastle Upon Tyne, England, NE5 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Morgan
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:58, Kenmoor Way, Newcastle Upon Tyne, England, NE5 1UB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Accounts

Change account reference date company previous extended.

Download
2020-11-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Accounts

Change account reference date company previous shortened.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Change account reference date company previous shortened.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.