This company is commonly known as Talk 4 Business Limited. The company was founded 20 years ago and was given the registration number 05098966. The firm's registered office is in EXETER. You can find them at Redwoods 2 Clyst Works, Clyst Road Topsham, Exeter, Devon. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | TALK 4 BUSINESS LIMITED |
---|---|---|
Company Number | : | 05098966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redwoods 2 Clyst Works, Clyst Road Topsham, Exeter, Devon, EX3 0DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Longhurst Road, Hither Green, London, SE13 5NA | Director | 08 April 2004 | Active |
1, Leicester Villas, Hove, United Kingdom, BN3 5SP | Secretary | 08 April 2004 | Active |
1, Leicester Villas, Hove, United Kingdom, BN3 5SP | Director | 08 April 2004 | Active |
Mr Ian Redwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, Longhurst Road, London, United Kingdom, SE13 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Resolution | Resolution. | Download |
2019-07-04 | Capital | Capital allotment shares. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Officers | Change person secretary company with change date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.