This company is commonly known as Tollgrade Uk Limited. The company was founded 17 years ago and was given the registration number 06227812. The firm's registered office is in BRACKNELL. You can find them at Richmond House, Oldbury, Bracknell, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TOLLGRADE UK LIMITED |
---|---|---|
Company Number | : | 06227812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Oldbury, Bracknell, Berkshire, RG12 8TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Oldbury, Bracknell, RG12 8TQ | Secretary | 15 March 2022 | Active |
Richmond House, Oldbury, Bracknell, RG12 8TQ | Director | 15 March 2022 | Active |
145 Fox Meadow Drive, Wexford, Usa, IRISH | Secretary | 31 May 2007 | Active |
Richmond House, Oldbury, Bracknell, RG12 8TQ | Secretary | 11 April 2017 | Active |
Richmond House, Oldbury, Bracknell, RG12 8TQ | Secretary | 31 May 2007 | Active |
One Redcliff Street, Bristol, BS1 6TP | Corporate Secretary | 26 April 2007 | Active |
145 Fox Meadow Drive, Wexford, Usa, IRISH | Director | 27 July 2007 | Active |
601 Arden Drive, Monroeville, United States, | Director | 17 October 2008 | Active |
Richmond House, Oldbury, Bracknell, RG12 8TQ | Director | 08 June 2010 | Active |
Richmond House, Oldbury, Bracknell, RG12 8TQ | Director | 20 January 2012 | Active |
2645 Timberglen Drive, Wexford, Usa, IRISH | Director | 16 November 2007 | Active |
Richmond House, Oldbury, Bracknell, RG12 8TQ | Director | 13 October 2014 | Active |
633 Martin Road, Tarentum, Pensylvannia, Usa, | Director | 27 July 2007 | Active |
736 Fairview Road, Pittsburgh, Usa, | Director | 31 May 2007 | Active |
Richmond House, Oldbury, Bracknell, RG12 8TQ | Director | 17 September 2009 | Active |
Richmond House, Oldbury, Bracknell, RG12 8TQ | Director | 05 November 2009 | Active |
Richmond House, Oldbury, Bracknell, RG12 8TQ | Director | 11 April 2017 | Active |
One Redcliff Street, Bristol, BS1 6TP | Corporate Director | 26 April 2007 | Active |
Enghouse Systems Limited | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 80, Tiverton Court, Markham, Canada, |
Nature of control | : |
|
Mr Robert Steven Furr | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | American |
Address | : | Richmond House, Bracknell, RG12 8TQ |
Nature of control | : |
|
Mrs Kathryn Anne Duffus | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | American |
Address | : | Richmond House, Bracknell, RG12 8TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person secretary company with name date. | Download |
2021-11-10 | Accounts | Accounts with accounts type small. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Document replacement | Second filing of secretary termination with name. | Download |
2017-05-17 | Accounts | Change account reference date company current shortened. | Download |
2017-05-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.