UKBizDB.co.uk

TELNIK ROOFING LIMITED

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

This company is commonly known as Telnik Roofing Limited. The company was founded 12 years ago and was given the registration number 07813105. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:TELNIK ROOFING LIMITED
Company Number:07813105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director14 September 2022Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director14 September 2022Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director01 April 2019Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director01 March 2021Active
36, Beaconsfield Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5JX

Director18 October 2011Active

People with Significant Control

Telnik Holdings Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Debbie Lee Seaton
Notified on:20 February 2019
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:36, Beaconsfield Road, Aylesbury, United Kingdom, HP22 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Seaton
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
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
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Address

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

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Address

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

Download
2019-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.