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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA | Director | 14 September 2022 | Active |
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA | Director | 14 September 2022 | Active |
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA | Director | 01 April 2019 | Active |
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA | Director | 01 March 2021 | Active |
36, Beaconsfield Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5JX | Director | 18 October 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.