This company is commonly known as Telvar Limited. The company was founded 33 years ago and was given the registration number 02540889. The firm's registered office is in CANNOCK. You can find them at 33-41 Park Street, Bridgtown, Cannock, Staffordshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | TELVAR LIMITED |
---|---|---|
Company Number | : | 02540889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1990 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33-41 Park Street, Bridgtown, Cannock, Staffordshire, WS11 0BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33-41, Park Street, Bridgtown, Cannock, England, WS11 0BT | Secretary | 01 January 1994 | Active |
33-41, Park Street, Bridgtown, Cannock, England, WS11 0BT | Director | 01 January 1994 | Active |
33-41, Park Street, Bridgtown, Cannock, England, WS11 0BT | Director | 09 August 1999 | Active |
33-41, Park Street, Bridgtown, Cannock, WS11 0BT | Director | 06 October 2018 | Active |
28 Wardles Lane, Walsall, WS6 6DA | Secretary | - | Active |
33-41, Park Street, Bridgtown, Cannock, England, WS11 0BT | Director | 27 August 2014 | Active |
37 Attingham Drive, Cannock, WS11 7YB | Director | - | Active |
33-41, Park Street, Bridgtown, Cannock, England, WS11 0BT | Director | 01 June 1998 | Active |
14 Anson Road, Great Wyrley, Walsall, WS6 6JE | Director | 30 April 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-06 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Capital | Capital cancellation shares. | Download |
2014-12-12 | Capital | Capital return purchase own shares. | Download |
2014-11-28 | Resolution | Resolution. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.