Warning: file_put_contents(c/412d0eca397e9665bfaf20861c78e74e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Telecom Recycling Shop Limited, BN16 3BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE TELECOM RECYCLING SHOP LIMITED

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

This company is commonly known as The Telecom Recycling Shop Limited. The company was founded 14 years ago and was given the registration number 07183835. The firm's registered office is in LITTLEHAMPTON. You can find them at 2-4 Ash Lane, Rustington, Littlehampton, West Sussex. This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:THE TELECOM RECYCLING SHOP LIMITED
Company Number:07183835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2010
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:2-4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Riverside Business Centre, Brighton Road, Shoreham-By-Sea, England, BN43 6RE

Secretary10 March 2010Active
Unit 6 Riverside Business Centre, Brighton Road, Shoreham-By-Sea, England, BN43 6RE

Director10 March 2010Active
Unit 6 Riverside Business Centre, Brighton Road, Shoreham-By-Sea, England, BN43 6RE

Director10 March 2010Active
Unit 3, Phoenix Parade, Artex Avenue Rustington, Littlehampton, United Kingdom, BN16 3LN

Director01 September 2011Active
2-4, Ash Lane, Rustington, Littlehampton, BN16 3BZ

Director16 March 2015Active
Unit 3 Phoenix Parade, Artex Avenue, Rustington, BN16 3LN

Director09 January 2012Active
2-4, Ash Lane, Rustington, Littlehampton, BN16 3BZ

Director16 March 2015Active
Unit 3 Phoenix Parade, Artex Avenue, Rustington, BN16 3LN

Director01 September 2011Active

People with Significant Control

Mrs Samantha Barton
Notified on:01 July 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Unit 6 Riverside Business Centre, Brighton Road, Shoreham-By-Sea, England, BN43 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Robert Barton
Notified on:01 July 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Unit 6 Riverside Business Centre, Brighton Road, Shoreham-By-Sea, England, BN43 6RE
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 (8 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
2023-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-29Insolvency

Liquidation disclaimer notice.

Download
2022-06-23Address

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

Download
2022-06-23Resolution

Resolution.

Download
2022-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-23Officers

Change person secretary company with change date.

Download
2021-03-18Address

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

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.