This company is commonly known as Telford Way Limited. The company was founded 26 years ago and was given the registration number 03425768. The firm's registered office is in LOUGHBOROUGH. You can find them at Newby Castleman Eltham House, 6 Forest Road, Loughborough, Leicestershire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | TELFORD WAY LIMITED |
---|---|---|
Company Number | : | 03425768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newby Castleman Eltham House, 6 Forest Road, Loughborough, Leicestershire, England, LE11 3NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherry Orchard, 1 Hollow Road, Breedon On The Hill, DE73 1AU | Director | 28 August 1997 | Active |
Newby Castleman Eltham House, 6 Forest Road, Loughborough, England, LE11 3NP | Director | 01 January 2018 | Active |
Newby Castleman Eltham House, 6 Forest Road, Loughborough, England, LE11 3NP | Director | 01 January 2018 | Active |
6 Bowness Close, Gamston, Nottingham, NG2 6PE | Director | 28 August 1997 | Active |
12 Sharnford Way, Bramcote, Nottingham, NG9 3LZ | Secretary | 28 August 1997 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 28 August 1997 | Active |
12 Sharnford Way, Bramcote, Nottingham, NG9 3LZ | Director | 28 August 1997 | Active |
100 Wolvey Road, Burbage, Hinckley, LE10 2JJ | Director | 28 August 1997 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 28 August 1997 | Active |
Mr Francis James Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newby Castleman Eltham House, 6 Forest Road, Loughborough, England, LE11 3NP |
Nature of control | : |
|
Mr Philip Richard Kendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newby Castleman Eltham House, 6 Forest Road, Loughborough, England, LE11 3NP |
Nature of control | : |
|
Telford Way (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Forest Road, Loughborough, England, LE11 3NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.