UKBizDB.co.uk

TELEMASTER LIMITED

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

This company is commonly known as Telemaster Limited. The company was founded 21 years ago and was given the registration number 04639253. The firm's registered office is in NOTTINGHAM. You can find them at 129a Middleton Boulevard, Wollaton Park, Nottingham, Notts. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TELEMASTER LIMITED
Company Number:04639253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:129a Middleton Boulevard, Wollaton Park, Nottingham, Notts, NG8 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Aylesbury Road, Bedford, England, MK41 9RF

Director26 March 2007Active
17 Farrington Way, Eastwood, Nottingham, England, NG16 3BF

Director01 May 2015Active
22 Thirlmere Avenue, Allestree, Derby, DE22 2RX

Secretary01 February 2004Active
5 Highfield Road, Derby, DE22 1GX

Secretary19 August 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 January 2003Active
14 Grosvenor Drive, Heatherton, Derby, DE23 3UQ

Director01 February 2004Active
10 Highfield Road, Derby, DE22 1GZ

Director28 June 2004Active
The Gables, Cumberhills Road Duffield, Belper, DE56 4AS

Director21 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 January 2003Active

People with Significant Control

Ms Allison Jane Mullen
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Irish
Country of residence:England
Address:17 Farrington Way, Eastwood, Nottingham, England, NG16 3BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Birketts Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Change person director company with change date.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Address

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

Download
2022-11-08Persons with significant control

Change to a person with significant control without name date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-04Address

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

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-02-08Address

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

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2019-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.