UKBizDB.co.uk

TELEPHONE RENTALS LIMITED

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

This company is commonly known as Telephone Rentals Limited. The company was founded 17 years ago and was given the registration number 06041955. The firm's registered office is in CAMBERLEY. You can find them at 377-399 London Road, , Camberley, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:TELEPHONE RENTALS LIMITED
Company Number:06041955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:377-399 London Road, Camberley, England, GU15 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Hackwood Road, Basingstoke, England, RG21 3AP

Secretary15 October 2023Active
77, Hackwood Road, Basingstoke, England, RG21 3AP

Director01 January 2011Active
377-399, London Road, Camberley, England, GU15 3HL

Secretary01 January 2011Active
77 Hackwood Road, Basingstoke, RG21 3AP

Secretary04 January 2007Active
77 Hackwood Road, Basingstoke, RG21 3AP

Secretary01 April 2009Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary04 January 2007Active
9 Steeple Point, Ascot, SL5 7TX

Director01 April 2009Active
377-399, London Road, Camberley, England, GU15 3HL

Director01 January 2011Active
77, Hackwood Road, Basingstoke, England, RG21 3AP

Director23 July 2021Active
2, Alexandra Gardens, Knaphill, Woking, United Kingdom, GU21 2DG

Director01 April 2009Active
13, Oldway Lane, Slough, United Kingdom, SL1 5LA

Director01 April 2009Active
77 Hackwood Road, Basingstoke, RG21 3AP

Director04 January 2007Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director04 January 2007Active

People with Significant Control

Mr Benjamin Thomas Philpott
Notified on:26 July 2021
Status:Active
Date of birth:August 1970
Nationality:English
Country of residence:England
Address:77, Hackwood Road, Basingstoke, England, RG21 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Jason Gillborn
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:77, Hackwood Road, Basingstoke, England, RG21 3AP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-10-24Officers

Appoint person secretary company with name date.

Download
2023-10-24Accounts

Change account reference date company previous shortened.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

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

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-23Address

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

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.