This company is commonly known as The Telecoms Audit Bureau Limited. The company was founded 21 years ago and was given the registration number 04735856. The firm's registered office is in LEICESTERSHIRE. You can find them at Westwood House, 78 Loughborough, Road, Quorn, Leicestershire, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | THE TELECOMS AUDIT BUREAU LIMITED |
---|---|---|
Company Number | : | 04735856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westwood House, 78 Loughborough, Road, Quorn, Leicestershire, LE12 8DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westwood House, 78 Loughborough, Road, Quorn, Leicestershire, LE12 8DX | Director | 15 April 2003 | Active |
Westwood House, 78 Loughborough, Road, Quorn, Leicestershire, LE12 8DX | Director | 27 March 2009 | Active |
Westwood House, 78 Loughborough, Road, Quorn, Leicestershire, LE12 8DX | Director | 01 October 2022 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 15 April 2003 | Active |
5 Newbold Close, Lichfield, WS13 6QF | Secretary | 25 May 2007 | Active |
10 Foxford Close, Castle Bromwich, Birmingham, B36 9TQ | Secretary | 15 April 2003 | Active |
5 Newbold Close, Lichfield, WS13 6QF | Secretary | 15 April 2005 | Active |
30 Teazel Avenue, Birmingham, B30 1LZ | Secretary | 23 October 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 15 April 2003 | Active |
5 Newbold Close, Lichfield, WS13 6QF | Director | 25 May 2007 | Active |
9 Harlech Tower, Wilmot Drive Erdington, Birmingham, B23 5TX | Director | 01 November 2004 | Active |
Mr Lee Alan Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westwood House 78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX |
Nature of control | : |
|
Mr Richard Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westwood House 78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Officers | Change person director company with change date. | Download |
2018-04-27 | Officers | Change person director company with change date. | Download |
2018-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.