This company is commonly known as Telecoms World Plc. The company was founded 25 years ago and was given the registration number 03576847. The firm's registered office is in ORPINGTON. You can find them at Unit 2, Kingfisher House Crayfields Business Park, New Mill Road, Orpington, Kent. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TELECOMS WORLD PLC |
---|---|---|
Company Number | : | 03576847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Kingfisher House Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG | Secretary | 21 January 2014 | Active |
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QG | Director | 30 March 2004 | Active |
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG | Director | 08 August 2013 | Active |
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG | Director | 27 May 2011 | Active |
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG | Director | 06 April 2010 | Active |
Unit 2 Kingfisher House, Crayfields Business Park, New Mill Road, New Mill Road, Orpington, United Kingdom, BR5 3QG | Secretary | 27 May 2011 | Active |
54 Marlings Park Avenue, Chislehurst, BR7 6RD | Secretary | 05 June 1998 | Active |
117, Dartford Road, Dartford, United Kingdom, DA1 3EN | Corporate Secretary | 15 April 2004 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 05 June 1998 | Active |
26, Osgood Avenue, Orpington, BR6 9GO | Director | 30 March 2004 | Active |
100 Mount Pleasant, Biggin Hill, Kent, TN16 3TR | Director | 01 February 2002 | Active |
54 Marlings Park Avenue, Chislehurst, BR7 6RD | Director | 05 June 1998 | Active |
54 Marlings Park Avenue, Chislehurst, BR7 6RD | Director | 29 January 2002 | Active |
Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG | Director | 12 May 2014 | Active |
Unit 2, Kingfisher House, Crayfields Business Park New Mill Road, Orpington, England, BR5 3QG | Director | 03 May 2013 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 05 June 1998 | Active |
Telecoms World (Group) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Kingfisher House, Orpington, England, BR5 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Incorporation | Re registration memorandum articles. | Download |
2020-12-21 | Change of name | Certificate re registration public limited company to private. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-21 | Change of name | Reregistration public to private company. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type full. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Auditors | Auditors resignation company. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type full. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2015-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.