UKBizDB.co.uk

TELCOM NETWORKS LIMITED

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

This company is commonly known as Telcom Networks Limited. The company was founded 10 years ago and was given the registration number 09085579. The firm's registered office is in MANCHESTER. You can find them at Hilton House Telcom, Hilton Street, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TELCOM NETWORKS LIMITED
Company Number:09085579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Hilton House Telcom, Hilton Street, Manchester, England, M1 2EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northstar, 135-141, Oldham Street, Manchester, United Kingdom, M4 1LN

Director06 April 2016Active
Northstar, 135-141, Oldham Street, Manchester, United Kingdom, M4 1LN

Director09 January 2023Active
Northstar, 135-141, Oldham Street, Manchester, England, M4 1LN

Director04 November 2014Active
Northstar, 135-141, Oldham Street, Manchester, England, M4 1LN

Director13 June 2014Active
Hilton House Telcom, Hilton Street, Manchester, England, M1 2EH

Director22 July 2021Active

People with Significant Control

Telcom Group Ltd
Notified on:02 August 2019
Status:Active
Country of residence:United Kingdom
Address:Northstar, 135-141, Oldham Street, Manchester, United Kingdom, M4 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shaun Gibson
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:24-26, Lever Street, Manchester, United Kingdom, M1 1DZ
Nature of control:
  • Right to appoint and remove directors
Mr Shaun Gibson
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:24-26, Lever Street, Manchester, United Kingdom, M1 1DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-08-08Address

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

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-25Incorporation

Memorandum articles.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Address

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

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.