UKBizDB.co.uk

TELE-TRAFFIC (U.K.) LIMITED

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

This company is commonly known as Tele-traffic (u.k.) Limited. The company was founded 31 years ago and was given the registration number 02737600. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TELE-TRAFFIC (U.K.) LIMITED
Company Number:02737600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 August 1992
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:26-28 Goodall Street, Walsall, West Midlands, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Goodall Street, Walsall, WS1 1QL

Director08 September 1992Active
26-28, Goodall Street, Walsall, WS1 1QL

Director01 November 2010Active
14 Suffolk Street, Leamington Spa, CV32 5YG

Secretary01 August 2006Active
9 Marks Mews Castle Lane, Warwick, CV34 4BU

Secretary15 February 1995Active
9 Marks Mews, Castle Lane, Warwick, CV34 4BU

Secretary08 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 August 1992Active
14 Suffolk Street, Leamington Spa, CV32 5YG

Director01 August 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 August 1992Active
Pukerud Gaard, N - 3048 Drammen, Norway,

Director08 September 1992Active
9 Marks Mews Castle Lane, Warwick, CV34 4BU

Director15 February 1995Active
C2 Harris Road, Warwick, Warwickshire, CV34 5JU

Director01 January 2016Active
C2 Harris Road, Warwick, Warwickshire, CV34 5JU

Director01 September 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 August 1992Active

People with Significant Control

Mr Paul Jonathan Garratt
Notified on:01 August 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:26-28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Francis George Garratt
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:C2 Harris Road, Warwickshire, CV34 5JU
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-11Gazette

Gazette dissolved liquidation.

Download
2021-08-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-25Insolvency

Liquidation disclaimer notice.

Download
2019-10-25Insolvency

Liquidation disclaimer notice.

Download
2019-10-17Address

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

Download
2019-10-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-16Resolution

Resolution.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Officers

Appoint person director company with name date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.