UKBizDB.co.uk

TELSTAR LIMITED

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

This company is commonly known as Telstar Limited. The company was founded 28 years ago and was given the registration number 03157373. The firm's registered office is in HORSHAM. You can find them at Bailey House, 4-10 Barttelot Road, Horsham, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TELSTAR LIMITED
Company Number:03157373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom, RH12 1DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA

Secretary30 June 2009Active
Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA

Director30 June 2009Active
Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA

Director30 June 2009Active
Tugela Villa, Chapel Lane, East Huntspill, Highbridge, TA9 3NQ

Secretary01 March 1996Active
25 Park Lane, Maplehurst, Horsham, RH13 6LL

Secretary01 March 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary09 February 1996Active
Tugela Villa, Chapel Lane, East Huntspill, Highbridge, TA9 3NQ

Director01 March 1996Active
25 Park Lane, Maplehurst, Horsham, RH13 6LL

Director01 March 1996Active
Tugela Villa, Chapel Lane, East Huntspill, Highbridge, TA9 3NQ

Director01 March 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director09 February 1996Active

People with Significant Control

Mrs Katherine Joanna Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sally Jane Belcham
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Patrick Kingston Christian
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Office 6, 7 - 11 High Street, Reigate, United Kingdom, RH2 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person secretary company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Officers

Change person secretary company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Address

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

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.