UKBizDB.co.uk

SHEFFORD TELECOM LIMITED

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

This company is commonly known as Shefford Telecom Limited. The company was founded 35 years ago and was given the registration number 02282932. The firm's registered office is in NEWBURY. You can find them at Rosemeirion Main Street, Chaddleworth, Newbury, Berkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHEFFORD TELECOM LIMITED
Company Number:02282932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Rosemeirion Main Street, Chaddleworth, Newbury, Berkshire, RG20 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Primrose Cottage, West Street, Childrey, Wantage, England, OX12 9UJ

Secretary16 September 2022Active
Primrose Cottage, West Street, Childrey, Wantage, England, OX12 9UJ

Director16 September 2022Active
14 Spaniards Close, London, NW11 6TH

Secretary-Active
Rosemeirion, Main Street, Chaddleworth, Newbury, England, RG20 7EH

Secretary05 March 2015Active
8 Pie Garden, Flamstead, St Albans, AL3 8BP

Secretary29 September 1996Active
8 Pie Garden, Flamstead, Hertfordshire, AL3 8PB

Director01 October 1997Active
Spaniards House, 14 Spaniards Close, Close, NW11 6TH

Director-Active
14 Spaniards Close, London, NW11 6TH

Director-Active
59 Frognal, London, NW3 6YA

Director-Active
Rosemeirion, Main Street, Chaddleworth, Newbury, England, RG20 7EH

Director01 January 1997Active
Rosemeirion, Main Street Chaddleworth, Newbury, RG20 7EH

Director-Active

People with Significant Control

Miss Christine Louise Ponsonby
Notified on:16 September 2022
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Primrose Cottage, West Street, Wantage, England, OX12 9UJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Wilfred Henry Ponsonby
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Rosemeirion, Main Street, Newbury, RG20 7EH
Nature of control:
  • Ownership of shares 50 to 75 percent
Shefford Bloodstock Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rosemeirion, Main Street, Newbury, England, RG20 7EH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-10-02Address

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

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person secretary company with name date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.