UKBizDB.co.uk

TELEX & MANAGEMENT PERSONNEL LIMITED

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

This company is commonly known as Telex & Management Personnel Limited. The company was founded 44 years ago and was given the registration number 01456097. The firm's registered office is in . You can find them at 126 Aldersgate Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TELEX & MANAGEMENT PERSONNEL LIMITED
Company Number:01456097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 October 1979
End of financial year:28 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:126 Aldersgate Street, London, EC1A 4JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Aldersgate Street, London, EC1A 4JQ

Director14 July 2018Active
40 Stillness Road, London, SE23 1NQ

Secretary-Active
126 Aldersgate Street, London, EC1A 4JQ

Secretary01 February 2003Active
126 Aldersgate Street, London, EC1A 4JQ

Corporate Secretary01 February 2001Active
126 Aldersgate Street, London, EC1A 4JQ

Corporate Secretary29 October 2000Active
126 Aldersgate Street, London, EC1A 4JQ

Director-Active
40 Stillness Road, London, SE23 1NQ

Director-Active

People with Significant Control

Mr Fabien Bénédicte Suant
Notified on:05 August 2021
Status:Active
Date of birth:August 1977
Nationality:French
Address:126 Aldersgate Street, EC1A 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Linda Ann Chaplin
Notified on:06 July 2016
Status:Active
Date of birth:September 1950
Nationality:English
Address:126 Aldersgate Street, EC1A 4JQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Capital

Capital statement capital company with date currency figure.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Insolvency

Legacy.

Download
2020-12-15Gazette

Gazette filings brought up to date.

Download
2020-12-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-03-09Accounts

Change account reference date company previous shortened.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.