UKBizDB.co.uk

TELE PROSPECTS LIMITED

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

This company is commonly known as Tele Prospects Limited. The company was founded 20 years ago and was given the registration number 05091787. The firm's registered office is in BRIERLEY HILL. You can find them at Swinford House, Albion Street, Brierley Hill, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TELE PROSPECTS LIMITED
Company Number:05091787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director12 February 2021Active
6b, King Street, Mortimer Common, Reading, England, RG7 3RS

Director20 December 2012Active
84, Salop Street, Wolverhampton, England, WV3 0SR

Director02 August 2004Active
112 Farren Road, Northfield, Birmingham, B31 5HW

Secretary27 September 2006Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Secretary10 December 2014Active
5 Swift Close, Syston, Leicester, LE7 1YW

Secretary05 January 2005Active
164, London Rd., Chestorton, ST5 7JB

Secretary02 April 2004Active
2nd Floor, Mander House, Mander Centre, Wolverhampton, England, WV1 3NH

Secretary12 August 2007Active
1 Tolver Close, Great Notley, Braintree, CM77 7XD

Director26 April 2004Active
2 Lime Grove, Stockton On Tees, TS19 7DE

Director27 June 2007Active
12 Tower Wharf, 281 Tooley Street, London, SE1 2LA

Director31 January 2006Active
6 Micklefield, Green Cottages, Sarratt Road, Sarratt, Rickmansworth, England, WD3 6AH

Director25 February 2009Active
112 Farren Road, Northfield, Birmingham, B31 5HW

Director17 August 2006Active
84, Salop Street, Wolverhampton, England, WV3 0SR

Director22 November 2016Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director15 March 2017Active
66 Jodhpur Park, Calcutta, Calcutta, India,

Director25 July 2007Active
44, Millbrook Road, Dinas Powis, CF64 4DA

Director02 April 2004Active
41 North Cerney, Cirencester, GL7 7BZ

Director01 August 2005Active

People with Significant Control

Mr Vikas Tandon
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.