UKBizDB.co.uk

TEL-CAM SECURITY SYSTEM LIMITED

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

This company is commonly known as Tel-cam Security System Limited. The company was founded 23 years ago and was given the registration number 04066468. The firm's registered office is in LONDON. You can find them at 5 Broadway Building, Boston Road, London, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:TEL-CAM SECURITY SYSTEM LIMITED
Company Number:04066468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:5 Broadway Building, Boston Road, London, W7 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Broadway Building, Boston Road, London, W7 3TT

Director01 December 2021Active
5 Broadway Building, Boston Road, London, W7 3TT

Director02 September 2016Active
5 Broadway Building, Boston Road, London, W7 3TT

Director05 February 2021Active
76 Dudley Road, Southall, UB2 5AS

Secretary07 September 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary06 September 2000Active
5 Broadway Building, Boston Road, London, W7 3TT

Director12 August 2011Active
76 Dudley Road, Southall, UB2 5AS

Director07 September 2000Active
76 Dudley Road, Southall, UB2 5AS

Director02 July 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director06 September 2000Active

People with Significant Control

Mr Rajinder Singh Dhunay
Notified on:06 November 2023
Status:Active
Date of birth:July 1972
Nationality:British
Address:5 Broadway Building, London, W7 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr John Dhunay
Notified on:03 September 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:5 Broadway Building, London, W7 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Gazette

Gazette filings brought up to date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.