UKBizDB.co.uk

TELFORD INTERNATIONAL CENTRE LIMITED

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

This company is commonly known as Telford International Centre Limited. The company was founded 37 years ago and was given the registration number 02072781. The firm's registered office is in TELFORD. You can find them at Tic, International Way, Telford, Shropshire. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:TELFORD INTERNATIONAL CENTRE LIMITED
Company Number:02072781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Tic, International Way, Telford, Shropshire, England, TF3 4JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tic, International Way, Telford, England, TF3 4JH

Secretary01 April 2007Active
Tic, International Way, Telford, England, TF3 4JH

Director01 April 2004Active
Tic, International Way, Telford, England, TF3 4JH

Director01 January 2001Active
Tic, International Way, Telford, England, TF3 4JH

Director01 May 2012Active
Tic, International Way, Telford, England, TF3 4JH

Director01 April 1993Active
Tic, International Way, Telford, England, TF3 4JH

Director24 January 2013Active
Tic, International Way, Telford, England, TF3 4JH

Director01 April 1999Active
The Lower Hall, Beckbury, Shifnal, TF11 9DN

Secretary-Active
35 Lovatt Street, Stafford, ST16 3DB

Director01 April 2004Active
Little Springs Cottage, Kenley, SY5 6PA

Director01 April 1993Active
St Quentin Gate, Telford, United Kingdom, TF3 4JH

Director01 April 2010Active
Ivy Cottage, 20 Moreton Wood, Market Drayton, TF9 3RX

Director02 June 1993Active
The Lower Hall Madeley Road, Beckbury, Shifnal, TF11 9DN

Director-Active
Tic, International Way, Telford, England, TF3 4JH

Director01 September 2004Active
3, Washbrook Road, Pale Meadow Estate, Bridgnorth, WV15 6BH

Director01 April 2004Active
St Quentin Gate, Telford, United Kingdom, TF3 4JH

Director01 January 2010Active
2 Abbotts Way, Riverside, Bridgnorth, WV16 4JZ

Director01 April 2000Active
29 Belfry Road, Droitwich Spa, WR9 7QX

Director01 June 2006Active
The Old Rectory, Badger Road, Beckbury, Shifnal, TF11 9DQ

Director07 April 1997Active
Tic, International Way, Telford, England, TF3 4JH

Director11 April 2011Active

People with Significant Control

Southwater Event Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Telford International Centre Ltd, St. Quentin Gate, Telford, England, TF3 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person secretary company with change date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts amended with accounts type full.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.