UKBizDB.co.uk

TELEBEAM LIMITED

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

This company is commonly known as Telebeam Limited. The company was founded 20 years ago and was given the registration number 05011686. The firm's registered office is in DEVIZES. You can find them at Unit 6 Devizes Trade Centre, Hopton Park, Devizes, Wiltshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TELEBEAM LIMITED
Company Number:05011686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Devizes Trade Centre, Hopton Park, Devizes, Wiltshire, SN10 2EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Devizes Trade Centre, Hopton Park, Devizes, United Kingdom, SN10 2EH

Secretary01 September 2020Active
Unit 6 Devizes Trade Centre, Hopton Park, Devizes, United Kingdom, SN10 2EH

Director04 December 2019Active
Unit 6 Devizes Trade Centre, Hopton Park, Devizes, United Kingdom, SN10 2EH

Director01 December 2015Active
Unit 6 Devizes Trade Centre, Hopton Park, Devizes, United Kingdom, SN10 2EH

Director09 January 2004Active
Unit 6 Devizes Trade Centre, Hopton Park, Devizes, United Kingdom, SN10 2EH

Director01 December 2015Active
Unit 6 Devizes Trade Centre, Hopton Park, Devizes, United Kingdom, SN10 2EH

Secretary09 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 January 2004Active

People with Significant Control

Mr Digby Leonard Rowsell
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Devizes Trade Centre, Hopton Park, Devizes, United Kingdom, SN10 2EH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Helen May Rowsell
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Devizes Trade Centre, Hopton Park, Devizes, United Kingdom, SN10 2EH
Nature of control:
  • Voting rights 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 (7 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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Officers

Appoint person secretary company with name date.

Download
2020-01-16Capital

Capital allotment shares.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Officers

Change person secretary company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.