UKBizDB.co.uk

TELECOM 2000 LIMITED

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

This company is commonly known as Telecom 2000 Limited. The company was founded 22 years ago and was given the registration number 04300144. The firm's registered office is in DORSET. You can find them at 3 Minster Industrial Park, West Moors, Dorset, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:TELECOM 2000 LIMITED
Company Number:04300144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:3 Minster Industrial Park, West Moors, Dorset, BH21 6QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-8, Parkstone Road, Towngate House, Poole, England, BH15 2PW

Secretary06 April 2023Active
2-8, Parkstone Road, Towngate House, Poole, England, BH15 2PW

Director01 September 2007Active
2-8, Parkstone Road, Towngate House, Poole, England, BH15 2PW

Director01 January 2013Active
2-8, Parkstone Road, Towngate House, Poole, England, BH15 2PW

Director06 April 2023Active
3 Minster Industrial Park, West Moors, Dorset, BH21 6QF

Secretary05 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 October 2001Active
68 Brakendale Road, Bournemouth, BH8 9HZ

Director27 March 2002Active
3 Minster Industrial Park, West Moors, Dorset, BH21 6QF

Director06 April 2023Active
3 Minster Industrial Park, West Moors, Dorset, BH21 6QF

Director05 October 2001Active
3 Minster Industrial Park, West Moors, Dorset, BH21 6QF

Director05 October 2001Active
63 Locksley Drive, Ferndown, BH22 8JX

Director27 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 October 2001Active

People with Significant Control

T2k Holdings Ltd
Notified on:06 April 2023
Status:Active
Country of residence:England
Address:2-8, Parkstone Road, Poole, England, BH15 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Angela Spencer
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:2-8, Parkstone Road, Poole, England, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brett Kenneth Alan Spencer
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:2-8, Parkstone Road, Poole, England, BH15 2PW
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 (5 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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Address

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

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.