UKBizDB.co.uk

TELPARK (UK) LIMITED

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

This company is commonly known as Telpark (uk) Limited. The company was founded 39 years ago and was given the registration number 01880118. The firm's registered office is in BURNLEY. You can find them at 1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TELPARK (UK) LIMITED
Company Number:01880118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, England, BB11 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bolsover Close, Ripley, England, DE5 3NE

Director31 August 2021Active
41 Gincroft Lane, Ramsbottom, Bury, BL0 0JW

Secretary-Active
41 Gincroft Lane, Ramsbottom, Bury, BL0 0JW

Director-Active
Misgav Dov, Post Emek Sorek 76867, Sorex, Israel, FOREIGN

Director-Active

People with Significant Control

Mr Michael Richard Waterfall
Notified on:31 August 2021
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:3 Derby Road, Ripley, England, DE5 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:41 Gincroft Lane, Edenfield, Lancashire, England, United Kingdom, BL0 0JW
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Abigail Hadigeorgiou
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Hollybank, 47 Turnpike, Rossendale, England, BB4 9DU
Nature of control:
  • Significant influence or control
Mrs Doreen Johnson
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:41 Gincroft Lane, Edenfield, Lancashire, England, United Kingdom, BL0 0JW
Nature of control:
  • Ownership of shares 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
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Change account reference date company previous shortened.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-08-22Address

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

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Accounts

Change account reference date company previous extended.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Address

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

Download
2019-03-22Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.