UKBizDB.co.uk

THE TELECOMS AUDIT BUREAU LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Westwood House, 78 Loughborough, Road, Quorn, Leicestershire, LE12 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House, 78 Loughborough, Road, Quorn, Leicestershire, LE12 8DX

Director15 April 2003Active
Westwood House, 78 Loughborough, Road, Quorn, Leicestershire, LE12 8DX

Director27 March 2009Active
Westwood House, 78 Loughborough, Road, Quorn, Leicestershire, LE12 8DX

Director01 October 2022Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary15 April 2003Active
5 Newbold Close, Lichfield, WS13 6QF

Secretary25 May 2007Active
10 Foxford Close, Castle Bromwich, Birmingham, B36 9TQ

Secretary15 April 2003Active
5 Newbold Close, Lichfield, WS13 6QF

Secretary15 April 2005Active
30 Teazel Avenue, Birmingham, B30 1LZ

Secretary23 October 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director15 April 2003Active
5 Newbold Close, Lichfield, WS13 6QF

Director25 May 2007Active
9 Harlech Tower, Wilmot Drive Erdington, Birmingham, B23 5TX

Director01 November 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-01-11Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.