UKBizDB.co.uk

TELFORD THREE LIMITED

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

This company is commonly known as Telford Three Limited. The company was founded 6 years ago and was given the registration number 11261499. The firm's registered office is in TELFORD. You can find them at M54 Space Centre Limited Halesfield Business Park, Halesfield 8, Telford, Shropshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TELFORD THREE LIMITED
Company Number:11261499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:M54 Space Centre Limited Halesfield Business Park, Halesfield 8, Telford, Shropshire, TF7 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M54 Space Centre Limited, Halesfield Business Park, Halesfield 8, Telford, England, TF7 4QN

Director19 March 2018Active

People with Significant Control

Mr Thomas Alexander Evans
Notified on:01 December 2022
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:Halesfield Business Park, Halesfield 8, Telford, United Kingdom, TF7 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Kiki Sue Newell
Notified on:01 December 2022
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:Halesfield Business Park, Halesfield 8, Telford, United Kingdom, TF7 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Thomas Jan Evans
Notified on:01 March 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:M54 Space Centre Limited, Halesfield Business Park, Telford, England, TF7 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Thomas Evans
Notified on:19 March 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Telford Six Limited. C/O Ate Truck & Trailer Sal, Stafford Road, Wolverhampton, United Kingdom, WV10 7ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Address

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

Download
2018-03-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.